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
Name | Role | Address |
---|---|---|
PROPP LAPIDUS, PLLC | DOS Process Agent | 1120 Avenue of the Americas, 4th Floor, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ANTHONY T. CATANESE JR. | Chief Executive Officer | 8117 BARODO WAY, LAS VEGAS, NV, United States, 89147 |
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 |
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