Search icon

FAIL SAFE SYSTEMS INC.

Company Details

Name: FAIL SAFE SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1995 (29 years ago)
Entity Number: 1978591
ZIP code: 10036
County: Westchester
Place of Formation: New York
Principal Address: 8117 Barodo Way, Las VEgas, NV, United States, 89146
Address: 1120 Avenue of the Americas, 4th Floor, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROPP LAPIDUS, PLLC DOS Process Agent 1120 Avenue of the Americas, 4th Floor, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
ANTHONY T. CATANESE JR. Chief Executive Officer 8117 BARODO WAY, LAS VEGAS, NV, United States, 89147

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 724 FIRST ST., MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2024-02-11 2024-02-11 Address 724 FIRST ST., MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2024-02-11 2025-05-09 Address 1120 Avenue of the Americas, 4th Floor, New York, NY, 10036, USA (Type of address: Service of Process)
2024-02-11 2024-02-11 Address 8117 BARODO WAY, LAS VEGAS, NV, 89147, USA (Type of address: Chief Executive Officer)
2024-02-11 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250509001343 2025-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-29
240211000099 2024-02-11 BIENNIAL STATEMENT 2024-02-11
131219002253 2013-12-19 BIENNIAL STATEMENT 2013-12-01
111229002560 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091124002464 2009-11-24 BIENNIAL STATEMENT 2009-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State