SAFE-IR, INC.

Name: | SAFE-IR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 2000 (25 years ago) |
Date of dissolution: | 28 Mar 2023 |
Entity Number: | 2542540 |
ZIP code: | 12549 |
County: | Orange |
Place of Formation: | New York |
Address: | 110 JEFFERSON ROAD, MONTGOMERY, NY, United States, 12549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J ATHANAS | DOS Process Agent | 110 JEFFERSON ROAD, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
ROBERT J ATHANAS | Chief Executive Officer | PO BOX 297, 110 JEFFERSON RD, MONTGOMERY, NY, United States, 12549 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-30 | 2023-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-27 | 2023-06-23 | Address | 110 JEFFERSON ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
2016-08-08 | 2020-10-27 | Address | PO BOX 297, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
2002-08-30 | 2023-06-23 | Address | PO BOX 297, 110 JEFFERSON RD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2002-08-30 | 2012-08-16 | Address | PO BOX 297, 110 JEFFERSON RD, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230623000502 | 2023-03-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-28 |
201027060058 | 2020-10-27 | BIENNIAL STATEMENT | 2020-08-01 |
180810006087 | 2018-08-10 | BIENNIAL STATEMENT | 2018-08-01 |
160808006469 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
120816002447 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State