Name: | AMERICAN SAFETY EQUIPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1959 (66 years ago) |
Date of dissolution: | 16 Oct 1985 |
Entity Number: | 123631 |
ZIP code: | 60603 |
County: | New York |
Place of Formation: | New York |
Address: | CORPORATION, 39 S LASALLE ST, CHICAGO, IL, United States, 60603 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 277 PARK AVE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
AMERICAN SAFETY EQUIPMENT | DOS Process Agent | CORPORATION, 39 S LASALLE ST, CHICAGO, IL, United States, 60603 |
Start date | End date | Type | Value |
---|---|---|---|
1981-03-02 | 1985-10-16 | Address | 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
1978-11-27 | 1981-03-02 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1974-07-31 | 1978-11-27 | Address | 200 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1973-07-31 | 1974-07-31 | Address | 200 PARK AVE., NY, NY, 10017, USA (Type of address: Service of Process) |
1970-05-27 | 1978-07-28 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B470775-2 | 1987-03-17 | ASSUMED NAME CORP INITIAL FILING | 1987-03-17 |
B278182-7 | 1985-10-16 | CERTIFICATE OF MERGER | 1985-10-16 |
A743111-2 | 1981-03-02 | CERTIFICATE OF AMENDMENT | 1981-03-02 |
A533149-3 | 1978-11-27 | CERTIFICATE OF AMENDMENT | 1978-11-27 |
A504926-3 | 1978-07-28 | CERTIFICATE OF MERGER | 1978-07-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State