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.
DOS ID | 7447081 |
Current Entity Name | FALLS LAW PLLC |
County | New York |
Jurisdiction | New York |
Entity Type | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Initial DOS Filing Date | 2024-10-21 |
DOS Process Name | FALLS LAW PLLC |
DOS Process Address | 11 carmine street apt #4b New York NY 10014 |
Filing Number | 241022002398 |
Filing Type | ARTICLES OF ORGANIZATION |
Mod Cert Code | 01DS A |
Approved Date | 2024-10-22 |
Filing Date | 2024-10-21 |
Entity Type | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Current Entity Name | FALLS LAW PLLC |
Effective Date | 2024-10-21 |
Duration | PERPETUAL |
Law Section | PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY - 1203 LIMITED LIABILITY COMPANY LAW |
County | New York |
Jurisdiction | NY |
Filer Name | DANIELLE MARIE FAIELLA--FALLS |
Filer Address | 11 Carmine Street, Apt #4b New York NY 10014 |
DOS Process Name | the llc |
DOS Process Address | 11 carmine street apt #4b New York NY 10014 |
Filing Date | Entity Name | Filing Number | Type | Status |
---|---|---|---|---|
2024-10-22 | FALLS LAW PLLC | 241022002398 | Actual | Active |
Filing Date | Address Type | Address Name | Address | Filing Number |
---|---|---|---|---|
2024-10-22 | Service of Process | the llc | 11 carmine street, apt #4b, New York, NY 10014 | 241022002398 |
Street Address |
11 carmine street apt #4b |
City | NEW YORK |
State | NY |
Zip Code | 10014 |
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: 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 |
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 |
Please leave your review and comments here.
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.
Subject | Business and Economy |
Jurisdiction | State of New York |
Data Provider | New York State Department of State (NYSDOS) |
Source | data.ny.gov |
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.