Falls Law PLLC

Domestic Professional Service Limited Liability Company · 11 carmine street, apt #4b, New York, NY 10014

Overview

FALLS LAW PLLC (DOS #7447081) is a Domestic Professional Service Limited Liability Company in New York, New York registered with the New York State Department of State (NYSDOS). The business entity was initially filed on October 21, 2024. The registered business location is at 11 carmine street, apt #4b, New York, NY 10014. The DOS process location is Falls Law PLLC at 11 carmine street, apt #4b, New York, NY 10014.

Business Entity Information

DOS ID7447081
Current Entity NameFALLS LAW PLLC
CountyNew York
JurisdictionNew York
Entity TypeDOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Initial DOS Filing Date2024-10-21
DOS Process NameFALLS LAW PLLC
DOS Process Address11 carmine street
apt #4b
New York
NY 10014

Lastest Filing Information

Filing Number241022002398
Filing TypeARTICLES OF ORGANIZATION
Mod Cert Code01DS A
Approved Date2024-10-22
Filing Date2024-10-21
Entity TypeDOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Current Entity NameFALLS LAW PLLC
Effective Date2024-10-21
DurationPERPETUAL
Law SectionPROFESSIONAL SERVICE LIMITED LIABILITY COMPANY - 1203 LIMITED LIABILITY COMPANY LAW
CountyNew York
JurisdictionNY
Filer NameDANIELLE MARIE FAIELLA--FALLS
Filer Address11 Carmine Street, Apt #4b
New York
NY 10014
DOS Process Namethe llc
DOS Process Address11 carmine street
apt #4b
New York
NY 10014

Entity Name History

Filing DateEntity NameFiling NumberTypeStatus
2024-10-22FALLS LAW PLLC241022002398ActualActive

Entity Address History

Filing DateAddress TypeAddress NameAddressFiling Number
2024-10-22Service of Processthe llc11 carmine street, apt #4b, New York, NY 10014241022002398

Location Information

Street Address 11 carmine street
apt #4b
CityNEW YORK
StateNY
Zip Code10014

Corporations in the same zip code

Address: 260 W 12th St, New York, NY 10014
Registered Agent Name: George Campbell Platt
Initial DOS Filing Date: 2025-01-09
Address: 119 Christopher Street, #24, New York, NY 10014
DOS Process Name: RAMI KATTAN
Initial DOS Filing Date: 2025-01-03
Address: 680 Washington St 2B, New York, NY 10014
DOS Process Name: JBAA Win & Partners Inc
Initial DOS Filing Date: 2024-12-19
Address: 647 Hudson Street Apt 2, New York, NY 10014
DOS Process Name: SHANKARI MYLVAGANAM
Initial DOS Filing Date: 2024-12-24
Address: 70 charlton street, apt. 12g, New York, NY 10014
Initial DOS Filing Date: 2024-12-23
Address: 1 Little West 12th St, New York, NY 10014
Registered Agent Name: RYAN HARRIS
Initial DOS Filing Date: 2024-12-23
Address: 259 W 12th Street, 1a, New York, NY 10014
Registered Agent Name: Kathleen Thibodeau
DOS Process Name: Kathleen Thibodeau
Initial DOS Filing Date: 2025-01-07
Address: 69 Bedford St, New York, NY 10014
Initial DOS Filing Date: 2024-12-20
Address: 174 W 4th St # 397, New York, NY 10014
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-12-27
Address: 156 bank st apt 5b, New York, NY 10014
DOS Process Name: David Dean
Initial DOS Filing Date: 2024-12-27
Find all corporations in the same zip code

Similar Entities

Corporations with similar names

Address: 484 Glen St, Glens Falls, NY 12801
Registered Agent Name: JIEYU WANG
Initial DOS Filing Date: 2024-12-27
Address: 6-8 West Main Street, Honeoye Falls, NY 14472
Initial DOS Filing Date: 2023-11-09
Address: 151 Buffalo Ave., Apt 610, Niagara Falls, NY 14303
DOS Process Name: MUHAMMAD SHOAIB
Initial DOS Filing Date: 2024-10-04
Address: 37 glen manor drive, Glen Gardner, NJ 08826
Initial DOS Filing Date: 2024-10-02
Address: 226 Old Country Rd., Eastport, NY 11941
Registered Agent Name: Joseph Ceglio
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2022-09-27
Address: 50 drew avenue, floor 1, Highland Falls, NY 10928
Initial DOS Filing Date: 2024-09-06
Address: 1815 Lakewood Rd, suite 203, Toms River, NJ 08755
Initial DOS Filing Date: 2022-08-31
Address: 12020 Garfield Ave, South Gate, CA 90280
DOS Process Name: C/O PWS, INC., ATTN: JENNIFER B. MILLER
Initial DOS Filing Date: 2021-08-26
Address: 178 Ny-59 #305, Monsey, NY 10952
DOS Process Name: JGPM Inc
Initial DOS Filing Date: 2024-09-03
Address: 328 crittenden way, apt 6, Rochester, NY 14623
Initial DOS Filing Date: 2024-01-19

Comment

Please leave your review and comments here.


Dataset Information

This dataset includes about three million business entities and corporations registered with New York State Department of State (NYSDOS). The Department of State keeps a record of every filing for every incorporated business in the state of New York. Each business entity is registered with DOS ID, business legal name, type, filing date, registered agent name, office address, etc.

SubjectBusiness and Economy
JurisdictionState of New York
Data ProviderNew York State Department of State (NYSDOS)
Sourcedata.ny.gov

Dataset Details

The New York State Department of State, one of the oldest and most diverse agencies in state government, works to make New York a more welcoming, equitable, and prosperous place for all who call it home. Established in 1778, and known as the Keeper of Records for more than two centuries, the Department improves the quality of life for all New Yorkers by providing a myriad of essential services and programs to local governments, businesses, community organizations and citizens. Business corporations, not-for-profit corporations, limited liability companies and limited partnerships must file a formation document with the New York State Department of State in order to do business within the State of New York. Each corporate, limited liability company or limited partnership name must be unique.

Out-of-state corporations which choose to do business in New York State must file with the Department of State an application for authority. If the entity name is not distinguishable from the name of all other entities on file with the Department of State, the corporation must use a fictitious name which, likewise, must be distinguishable from the name of all other entities on file with the Department of State. With some exceptions, each business corporation must submit a statement every two years verifying their service of process address and identifying the name and address of the chief executive officer of the corporation and the address of the principal executive office of the corporation. Limited liability companies must submit a statement every two years that verifies the service of process address.

This Corporation and Business Entity Database includes business and not for profit corporations, limited partnerships, limited liability companies, limited liability partnerships, and other miscellaneous businesses. The database also includes assumed name filings for corporations, limited liability companies and limited partnerships. Each business entity is registered with DOS ID, business legal name, entity type, filing date, registered agent name and address, officer name and address, office address, etc.

To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.