Name: | CALIFORNIA SAFEWORKS, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 12 Jul 2000 (25 years ago) |
Entity Number: | 2530556 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Washington |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-07-12 | 2018-09-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-07-12 | 2018-09-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31602 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-31603 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180912000032 | 2018-09-12 | CERTIFICATE OF CHANGE | 2018-09-12 |
010823000163 | 2001-08-23 | AFFIDAVIT OF PUBLICATION | 2001-08-23 |
010823000165 | 2001-08-23 | AFFIDAVIT OF PUBLICATION | 2001-08-23 |
000712000511 | 2000-07-12 | APPLICATION OF AUTHORITY | 2000-07-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State