Name: | THE FALCONWOOD CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1976 (49 years ago) |
Entity Number: | 410538 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | Delaware |
Address: | 20 GRAMERCY PARK SOUTH, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
DR. HENRY G JARECKI | Chief Executive Officer | 20 GRAMERCY PARK SOUTH, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE FALCONWOOD CORPORATION | DOS Process Agent | 20 GRAMERCY PARK SOUTH, NEW YORK, NY, United States, 10003 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-25 | 2020-09-08 | Address | 67 IRVING PLACE, 12TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1996-09-12 | 2005-03-25 | Address | 565 5TH AVE, 3RD FL, NEW YORK, NY, 10017, 2424, USA (Type of address: Service of Process) |
1996-09-12 | 2020-09-08 | Address | 565 5TH AVE 3RD FL, NEW YORK, NY, 10017, 2464, USA (Type of address: Chief Executive Officer) |
1993-10-05 | 1996-09-12 | Address | 4 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer) |
1993-10-05 | 1996-09-12 | Address | 4 WORLD TRADE CENTER, SUITE 5280, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200908061560 | 2020-09-08 | BIENNIAL STATEMENT | 2018-09-01 |
20080912037 | 2008-09-12 | ASSUMED NAME CORP INITIAL FILING | 2008-09-12 |
050325000433 | 2005-03-25 | CERTIFICATE OF CHANGE | 2005-03-25 |
041014002479 | 2004-10-14 | BIENNIAL STATEMENT | 2004-09-01 |
020828002726 | 2002-08-28 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State