Search icon

N.Y. FIRE SAFETY CONSULTANTS INC.

Company Details

Name: N.Y. FIRE SAFETY CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1989 (36 years ago)
Date of dissolution: 27 Feb 2002
Entity Number: 1323527
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 175 5TH AVE, 2525, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 5TH AVE, 2525, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
EDWARD FALLON Chief Executive Officer 175 5TH AVE, 2525, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1994-04-25 1999-04-14 Address 2 OAKLEDGE DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1994-04-25 1999-04-14 Address 2 OAKLEDGE DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1994-04-25 1999-04-14 Address 2 OAKLEDGE DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1989-02-06 1994-04-25 Address 175 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020227000171 2002-02-27 CERTIFICATE OF DISSOLUTION 2002-02-27
990414002408 1999-04-14 BIENNIAL STATEMENT 1999-02-01
970415002154 1997-04-15 BIENNIAL STATEMENT 1997-02-01
940425002408 1994-04-25 BIENNIAL STATEMENT 1994-02-01
B737938-3 1989-02-06 CERTIFICATE OF INCORPORATION 1989-02-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State