Name: | SAFETY MARKING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1997 (28 years ago) |
Date of dissolution: | 24 Oct 2022 |
Branch of: | SAFETY MARKING, INC., Connecticut (Company Number 0228841) |
Entity Number: | 2126569 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Connecticut |
Principal Address: | 255 HANCOCK AVENUE, BRIDGEPORT, CT, United States, 06605 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK KELLY | Chief Executive Officer | 255 HANCOCK AVENUE, BRIDGEPORT, CT, United States, 06605 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-24 | 2022-10-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-10-24 | 2022-10-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-10-24 | 2022-10-24 | Address | 255 HANCOCK AVENUE, BRIDGEPORT, CT, 06605, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-10-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-10-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221024001696 | 2022-10-24 | CERTIFICATE OF TERMINATION | 2022-10-24 |
210309060395 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
190306060655 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-25236 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25235 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State