Name: | ALLSAFE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1966 (59 years ago) |
Entity Number: | 197445 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 290 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 290 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
JAMES POKORNOWSKI | Chief Executive Officer | 290 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-16 | 2024-01-16 | Address | 1105 BROADWAY, BUFFALO, NY, 14212, 1511, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-16 | Address | 290 CREEKSIDE DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2010-08-26 | 2024-01-16 | Address | 290 CREEKSIDE DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
1996-06-11 | 2024-01-16 | Address | 1105 BROADWAY, BUFFALO, NY, 14212, 1511, USA (Type of address: Chief Executive Officer) |
1993-06-18 | 1996-06-11 | Address | 1105 BROADWAY, BUFFALO, NY, 14212, 1511, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116002830 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
100826000817 | 2010-08-26 | CERTIFICATE OF CHANGE | 2010-08-26 |
020829000493 | 2002-08-29 | CERTIFICATE OF AMENDMENT | 2002-08-29 |
020404002028 | 2002-04-04 | BIENNIAL STATEMENT | 2002-04-01 |
000503002402 | 2000-05-03 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State