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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300KTMK4LGSOQ5R58 | 4364223 | US-NY | GENERAL | ACTIVE | 2013-02-21 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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