Entity Name: | FALCON NOTE SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 17 Jan 2007 |
Business ALEI: | 0885968 |
Annual report due: | 17 Jan 2009 |
Business address: | 687 CIRCULAR AVE, HAMDEN, CT, 06514 |
Mailing address: | No information provided |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
RUSSELL KUNIGISKY | Officer | 687 CIRCULAR AVE, HAMDEN, CT, United States | 687 CIRCULAR AVR, HAMDEN, CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RUSSELL KUNIGISKY | Agent | 687 CIRCULAR AVR, HAMDEN, CT, United States | 687 CIRCULAR AVR, HAMDEN, CT, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CASH FLOW ENTERPRISES, LLC | FALCON NOTE SERVICES, LLC | 2008-02-13 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010683952 | 2022-07-18 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010556766 | 2022-04-18 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003629313 | 2008-02-13 | No data | Amendment | Amend Name | No data |
0003623403 | 2008-02-04 | No data | Annual Report | Annual Report | 2008 |
0003376989 | 2007-01-17 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website