Search icon

FALCON SOCIAL, INC.

Company Details

Name: FALCON SOCIAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 2014 (11 years ago)
Date of dissolution: 21 Jan 2021
Entity Number: 4567433
ZIP code: 10285
County: New York
Place of Formation: Delaware
Address: 200 VESEY ST., 19TH FLOOR, NEW YORK, NY, United States, 10285
Principal Address: 200 VESEY ST., 19TH FLOOR, NEW YORK, NY, United States, 10281

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 VESEY ST., 19TH FLOOR, NEW YORK, NY, United States, 10285

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRANDON CRAWLEY Chief Executive Officer 200 VESEY ST., 19TH FLOOR, NEW YORK, NY, United States, 10281

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7KAD2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2024-02-27

Contact Information

POC:
TODD GRABER
Phone:
+1 917-566-8854

Immediate Level Owner

Vendor Certified:
2018-07-05
CAGE number:
R8069
Company Name:
FALCON SOCIAL APS

History

Start date End date Type Value
2017-09-05 2020-09-24 Address 134 N. 4TH STREET, SECOND FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2017-09-05 2020-07-13 Address 134 N. 4TH STREET, SECOND FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2014-04-25 2017-09-05 Address 401 BROADWAY STE 206, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210121000361 2021-01-21 CERTIFICATE OF TERMINATION 2021-01-21
200924060261 2020-09-24 BIENNIAL STATEMENT 2020-04-01
200713000515 2020-07-13 CERTIFICATE OF CHANGE 2020-07-13
170905007288 2017-09-05 BIENNIAL STATEMENT 2016-04-01
140425000398 2014-04-25 APPLICATION OF AUTHORITY 2014-04-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State