SAFCOMAR INC.

Name: | SAFCOMAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1997 (28 years ago) |
Entity Number: | 2202592 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 180 FROENLICH FARM BLVD., WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O FURMAN LAW OFFICES LLC | DOS Process Agent | 180 FROENLICH FARM BLVD., WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
HUGO ROPPEL | Chief Executive Officer | 3 CAEMIN DE 1 ECAO, CH-123, GENEVA, Switzerland |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-20 | 2019-09-06 | Address | 75 MONTGOMERY STREET, S 901, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2007-11-20 | 2019-09-06 | Address | 75 MONTGOMERY STREET, S 901, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office) |
2001-11-16 | 2019-09-06 | Address | 61 BROADWAY, 26TH FLR, NEW YORK, NY, 10006, 2802, USA (Type of address: Service of Process) |
1999-11-30 | 2007-11-20 | Address | 1130 ROUTE 202, STE 7, RARITAN, NJ, 08869, USA (Type of address: Chief Executive Officer) |
1999-11-30 | 2007-11-20 | Address | 1130 ROUTE 202, STE 7, RARITAN, NJ, 08869, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190906002029 | 2019-09-06 | BIENNIAL STATEMENT | 2017-11-01 |
091102002563 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
071120002463 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
051220002357 | 2005-12-20 | BIENNIAL STATEMENT | 2005-11-01 |
031107002238 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State