FALCONE BAKING CORP.

Name: | FALCONE BAKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2012 (13 years ago) |
Entity Number: | 4335620 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 115-10 14TH ROAD, PO # 560209, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | 104 PROSPECT STREET, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMINE FALCONE | Agent | 1020 THEODORA STREET, FRANKLIN SQUARE, NY, 11010 |
Name | Role | Address |
---|---|---|
CARMINE FALCONE | Chief Executive Officer | 1020 THEODORA STREET, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
FALCONE BAKING CORP. | DOS Process Agent | 115-10 14TH ROAD, PO # 560209, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-11 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-01 | 2025-05-23 | Address | 115-10 14TH ROAD, PO # 560209, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2019-10-17 | 2020-12-01 | Address | 115-10 14TH ROAD, PO # 560209, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2019-10-17 | 2025-05-23 | Address | 1020 THEODORA STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523000608 | 2025-05-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-13 |
201201061506 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
191017000048 | 2019-10-17 | CERTIFICATE OF CHANGE | 2019-10-17 |
181214006017 | 2018-12-14 | BIENNIAL STATEMENT | 2018-12-01 |
161205007873 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State