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 |
Name | Role | Address |
---|---|---|
FALLON GROUP, INC. | DOS Process Agent | 28 LIBERTY ST, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KARA BUCKNER | Chief Executive Officer | 500 NORTH THIRD STREET, MINNEAPOLIS, MN, United States, 55401 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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