Search icon

FALCON FLYING OPERATIONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FALCON FLYING OPERATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2013 (12 years ago)
Entity Number: 4381518
ZIP code: 12260
County: Westchester
Place of Formation: New York
Address: 99 WASHINGTON AVE., SuiTE. 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
c/o REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVE., SuiTE. 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., SuiTE. 700, ALBANY, NY, 12260

Form 5500 Series

Employer Identification Number (EIN):
800914321
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-17 2025-05-22 Address 99 WASHINGTON AVE., SuiTE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2025-04-17 2025-05-22 Address 99 WASHINGTON AVE., SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-03-01 2025-04-17 Address 99 WASHINGTON AVE., SuiTE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-03-01 2025-04-17 Address 99 WASHINGTON AVE., SuiTE. 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-02-21 2024-03-01 Address 675 THIRD AVENUE, 26TH FLOOR, Suite 700, Albany, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250522000722 2025-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-22
250417003619 2025-04-17 BIENNIAL STATEMENT 2025-04-17
240221003064 2024-02-21 BIENNIAL STATEMENT 2024-02-21
240301066987 2024-02-21 CERTIFICATE OF CHANGE BY ENTITY 2024-02-21
130401000034 2013-04-01 ARTICLES OF ORGANIZATION 2013-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State