Search icon

FALSO AIR-TROL CORP.

Company Details

Name: FALSO AIR-TROL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1953 (72 years ago)
Date of dissolution: 07 Dec 2021
Entity Number: 91348
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5965 BUTTERNUT DRIVE, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5965 BUTTERNUT DRIVE, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
FRANK J FALSO Chief Executive Officer 5965 BUTTERNUT DRIVE, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2011-05-26 2021-12-07 Address 5965 BUTTERNUT DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2011-05-26 2021-12-07 Address 5965 BUTTERNUT DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1997-05-12 2011-05-26 Address 5965 BUTTERNUT DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1997-05-12 2011-05-26 Address 5965 BUTTERNUT DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1997-05-12 2011-05-26 Address 5965 BUTTERNUT DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211207001224 2021-12-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-07
190501062015 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502008205 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150519002024 2015-05-19 BIENNIAL STATEMENT 2015-05-01
130517002282 2013-05-17 BIENNIAL STATEMENT 2013-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State