Name: | SAFETECH INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1962 (63 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 146888 |
ZIP code: | 33407 |
County: | New York |
Place of Formation: | New York |
Address: | 5601 CORPORATE WAY, STE 320, WEST PALM BEACH, FL, United States, 33407 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5601 CORPORATE WAY, STE 320, WEST PALM BEACH, FL, United States, 33407 |
Name | Role | Address |
---|---|---|
DARRELL PETERSON | Chief Executive Officer | 5601 CORPORATE WAY, STE 320, WEST PALM BEACH, FL, United States, 33407 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1992-11-12 | 1996-05-14 | Address | 115 EAST 9TH STREET, P.O. BOX 1034, NEW YORK, NY, 10276, USA (Type of address: Service of Process) |
1992-11-12 | 1996-05-14 | Address | 1776 NO. PINE ISLAND, PLANTATION, FL, 33322, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1996-05-14 | Address | 1776 NO. PINE ISLAND, PLANTATION, FL, 33322, USA (Type of address: Principal Executive Office) |
1989-03-31 | 1992-11-12 | Address | 115 EAST NINTH STREET, NEW YORK, NY, 10276, USA (Type of address: Service of Process) |
1989-02-01 | 1997-03-17 | Name | BERNSTEIN/LEIBSTONE ASSOCIATES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1560773 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970818000209 | 1997-08-18 | CERTIFICATE OF AMENDMENT | 1997-08-18 |
970317000686 | 1997-03-17 | CERTIFICATE OF AMENDMENT | 1997-03-17 |
960514002731 | 1996-05-14 | BIENNIAL STATEMENT | 1996-04-01 |
000044003907 | 1993-08-30 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State