Name: | EXECUTIVE SAFETY AND HEALTH CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1999 (25 years ago) |
Entity Number: | 2449692 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 3174 BRIXTON LN, #20, LEVITTOWN, NY, United States, 11756 |
Address: | 481 8TH AVE, #805, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VALMORE HOLT | Chief Executive Officer | 3174 BRIXTON LN, #20, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 481 8TH AVE, #805, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-27 | 2014-02-25 | Address | 3174 BRIXTON LANE / #20, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2006-01-27 | 2014-02-25 | Address | 3174 BRIXTON LANE / #20, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
2006-01-27 | 2014-02-25 | Address | 481 EIGHTH AVE / #805, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-12-12 | 2006-01-27 | Address | 272 HENRY STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2001-12-12 | 2006-01-27 | Address | 272 HENRY STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
1999-12-14 | 2006-01-27 | Address | 272 HENRY STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140225002453 | 2014-02-25 | BIENNIAL STATEMENT | 2013-12-01 |
120106002247 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
100119002369 | 2010-01-19 | BIENNIAL STATEMENT | 2009-12-01 |
071219002369 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060127002038 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
031211002330 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
011212002003 | 2001-12-12 | BIENNIAL STATEMENT | 2001-12-01 |
991214000594 | 1999-12-14 | CERTIFICATE OF INCORPORATION | 1999-12-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State