Search icon

FALLON GROUP, INC.

Branch

Company Details

Name: FALLON GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2017 (8 years ago)
Branch of: FALLON GROUP, INC., Minnesota (Company Number 09bd4c98-a3d4-e011-a886-001ec94ffe7f)
Entity Number: 5076867
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Address: 28 LIBERTY ST, New York, NY, United States, 10005
Principal Address: 500 North Third Street, Minneapolis, MN, United States, 55401

DOS Process Agent

Name Role Address
FALLON GROUP, INC. DOS Process Agent 28 LIBERTY ST, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
KARA BUCKNER Chief Executive Officer 500 NORTH THIRD STREET, MINNEAPOLIS, MN, United States, 55401

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 500 NORTH THIRD STREET, MINNEAPOLIS, MN, 55401, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 901 MARQUETTE AVENUE, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
2021-02-09 2025-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-03 2025-01-10 Address 901 MARQUETTE AVENUE, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
2019-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-01-31 2019-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110000275 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230105001670 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210209060314 2021-02-09 BIENNIAL STATEMENT 2021-01-01
SR-77721 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-77720 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190103060470 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170131000034 2017-01-31 APPLICATION OF AUTHORITY 2017-01-31

Date of last update: 07 Mar 2025

Sources: New York Secretary of State