Search icon

SAFE SYSTEMS CORPORATION

Company Details

Name: SAFE SYSTEMS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1995 (30 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1911353
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 10 WALKER WAY, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY L. GEDDES Chief Executive Officer 10 WALKER WAY, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 WALKER WAY, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1997-05-15 1999-05-20 Address 21 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1997-05-15 1999-05-20 Address 21 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1997-05-15 1999-05-20 Address 21 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1995-04-07 1997-05-15 Address 73 NORTHGATE DRIVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1756303 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
090415002523 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070430002066 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050623002307 2005-06-23 BIENNIAL STATEMENT 2005-04-01
030423002566 2003-04-23 BIENNIAL STATEMENT 2003-04-01
010507002705 2001-05-07 BIENNIAL STATEMENT 2001-04-01
990520002316 1999-05-20 BIENNIAL STATEMENT 1999-04-01
970515002099 1997-05-15 BIENNIAL STATEMENT 1997-04-01
950407000518 1995-04-07 CERTIFICATE OF INCORPORATION 1995-04-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State