Search icon

SAFETY MEDICAL SYSTEMS, INC.

Company Details

Name: SAFETY MEDICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1989 (36 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1331988
ZIP code: 10011
County: New York
Place of Formation: Vermont
Principal Address: 43 HERCULES DRIVE, COLCHESTER, VT, United States, 05446
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOSEPH KELLEY Chief Executive Officer 43 HERCULES DRIVE, COLCHESTER, VT, United States, 05446

History

Start date End date Type Value
1989-03-07 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-03-07 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1625610 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
990923001073 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23
940428002264 1994-04-28 BIENNIAL STATEMENT 1994-03-01
930610002196 1993-06-10 BIENNIAL STATEMENT 1993-03-01
B749360-4 1989-03-07 APPLICATION OF AUTHORITY 1989-03-07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State