Search icon

SAFE COM INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SAFE COM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1999 (26 years ago)
Date of dissolution: 27 Sep 2019
Entity Number: 2398842
ZIP code: 11106
County: Nassau
Place of Formation: New York
Address: 36-36 33RD ST STE 103, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAFE COM INC. DOS Process Agent 36-36 33RD ST STE 103, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
OSCAR MEYER Chief Executive Officer 36-36 33RD ST STE 103, LONG ISLAND CITY, NY, United States, 11106

Links between entities

Type:
Headquarter of
Company Number:
CORP_62844647
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2017-02-02 2019-01-29 Address 36-36 33RD ST STE 103, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2012-12-17 2017-02-02 Address 36-36 33RD ST STE 103, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2007-08-07 2012-12-17 Address 3265 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2007-08-07 2012-12-17 Address 3265 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2007-08-07 2012-12-17 Address 36-36 33RD ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190927000286 2019-09-27 CERTIFICATE OF MERGER 2019-09-27
190129060200 2019-01-29 BIENNIAL STATEMENT 2017-07-01
170202006864 2017-02-02 BIENNIAL STATEMENT 2015-07-01
131210006931 2013-12-10 BIENNIAL STATEMENT 2013-07-01
121217006779 2012-12-17 BIENNIAL STATEMENT 2011-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State