Name: | FAL FOODS USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2012 (13 years ago) |
Entity Number: | 4278262 |
ZIP code: | 12210 |
County: | Queens |
Place of Formation: | Delaware |
Address: | one commerce plaza, 99 washington avenue #805a, ALBANY, NY, United States, 12210 |
Principal Address: | 24-20 49TH STREET, WOODSIDE, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | one commerce plaza, 99 washington avenue #805a, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
RANDALL GEORGE | Chief Executive Officer | 24-20 49TH STREET, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-04-09 | Address | one commerce plaza, 99 washington avenue #805a, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2025-03-31 | 2025-04-09 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2025-03-31 | 2025-04-09 | Address | 24-20 49TH STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2025-03-31 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2023-11-30 | 2025-03-31 | Address | one commerce plaza, 99 washington avenue #805a, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409003659 | 2025-04-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-04-01 |
250331002003 | 2025-03-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-03-25 |
231130020500 | 2023-11-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-29 |
190312061377 | 2019-03-12 | BIENNIAL STATEMENT | 2018-08-01 |
170602006159 | 2017-06-02 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State