Search icon

FALCON GLOBAL PARTNERS LLC

Company Details

Name: FALCON GLOBAL PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2013 (12 years ago)
Entity Number: 4364223
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KTMK4LGSOQ5R58 4364223 US-NY GENERAL ACTIVE 2013-02-21

Addresses

Legal 7014 13TH AVENUE SUITE 202, BROOKLYN, New York, US-NY, US, 11228
Headquarters 7014 13TH AVENUE SUITE 202, BROOKLYN, New York, US-NY, US, 11228

Registration details

Registration Date 2021-08-16
Last Update 2024-05-16
Status LAPSED
Next Renewal 2024-05-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4364223

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2022-04-25 2025-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-02-04 2022-04-25 Address 29 WINDING LANE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2017-02-14 2021-02-04 Address 708 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-02-22 2022-04-25 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-02-22 2017-02-14 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000757 2025-02-02 BIENNIAL STATEMENT 2025-02-02
231128009068 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
230201000099 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220425003087 2022-04-25 CERTIFICATE OF CHANGE BY ENTITY 2022-04-25
210204060009 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190211060106 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170214006224 2017-02-14 BIENNIAL STATEMENT 2017-02-01
130222000651 2013-02-22 ARTICLES OF ORGANIZATION 2013-02-22

Date of last update: 19 Feb 2025

Sources: New York Secretary of State