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
Name | Role | Address |
---|---|---|
ANTHONY L. GEDDES | Chief Executive Officer | 10 WALKER WAY, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WALKER WAY, ALBANY, NY, United States, 12205 |
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) |
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