Name: | SAFETY ON SHIPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1995 (29 years ago) |
Entity Number: | 1961649 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 360 WEST 31ST ST, STE 1506, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O HOFMANN & SCHWEITZER | DOS Process Agent | 360 WEST 31ST ST, STE 1506, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PAUL T HOFMANN | Chief Executive Officer | C/O HOFMANN & SCHWEITZER, 360 W 31ST ST / STE 1506, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-04 | 2011-10-25 | Address | 360 W 31ST, STE 1506, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-10-04 | 2011-10-25 | Address | C/O HOFMANN & ASSOCIATES, 360 W 31ST ST / STE 1506, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-10-04 | 2011-10-25 | Address | 360 W 31ST ST, STE 1506, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2005-12-07 | 2007-10-04 | Address | 360 W 31ST ST / SUITE 1506, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2005-12-07 | 2007-10-04 | Address | 360 W 31ST ST / SUITE 1506, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-10-10 | 2007-10-04 | Address | C/O CAPPIELLO HOFMANN & KATZ, 360 W 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-10-10 | 2005-12-07 | Address | 360 W 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-10-03 | 2005-12-07 | Address | 360 W. 31ST ST. 3RD FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151005006559 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131010006348 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111025002852 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091021002442 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
071004002340 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051207002344 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
031021002446 | 2003-10-21 | BIENNIAL STATEMENT | 2003-10-01 |
011003002709 | 2001-10-03 | BIENNIAL STATEMENT | 2001-10-01 |
991103002497 | 1999-11-03 | BIENNIAL STATEMENT | 1999-10-01 |
971010002169 | 1997-10-10 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State