Entity Name: | FALCON LENDING, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Dec 1997 (27 years ago) |
Date of dissolution: | 05 Jan 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Jan 2004 (21 years ago) |
Document Number: | M97000000828 |
FEI/EIN Number | 061484806 |
Address: | 15 COMMERCE ROAD, STAMFORD, CT, 06902 |
Mail Address: | 15 COMMERCE ROAD, STAMFORD, CT, 06902 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SCHWARTZ VERNON B | Manager | 15 COMMERCE ROAD, STAMFORD, CT, 06902 |
HUNT JAMES K | Manager | 100 WILSHIRE BLVD., SANTA MONICA, CA, 90401 |
LAPHAM JOHN G | Manager | 1 SUNAMERICA CENTER, 38TH FLOOR, LOS ANGELES, CA, 90067 |
KARP DAVID A | Manager | 15 COMMERCE ROAD, STAMFORD, CT, 06902 |
LAVALLEE CHRISTOPHER | Manager | 85 BROAD STREET, NEW YORK, NY, 10004 |
ABERG PETER B | Manager | 85 BROAD STREET, NEW YORK, NY, 10004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-01-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-29 | 15 COMMERCE ROAD, STAMFORD, CT 06902 | No data |
CHANGE OF MAILING ADDRESS | 2003-01-29 | 15 COMMERCE ROAD, STAMFORD, CT 06902 | No data |
Name | Date |
---|---|
Withdrawal | 2004-01-05 |
ANNUAL REPORT | 2003-01-29 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-01-30 |
ANNUAL REPORT | 2000-04-23 |
ANNUAL REPORT | 1999-03-09 |
ANNUAL REPORT | 1998-05-04 |
Foreign Limited | 1997-12-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State