Search icon

SAFETRAN TRAFFIC SYSTEMS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: SAFETRAN TRAFFIC SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2002 (23 years ago)
Branch of: SAFETRAN TRAFFIC SYSTEMS, INC., Colorado (Company Number 19871194093)
Entity Number: 2744704
ZIP code: 10005
County: Broome
Place of Formation: Colorado
Principal Address: 1485 GARDEN OF THE GODS RD, COLORADO SPRINGS, CO, United States, 80907
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL C DOYLE Chief Executive Officer 1250 N TUSTIN AVE, ANAHEIM, CA, United States, 92807

History

Start date End date Type Value
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-05-06 2020-03-04 Address 3360 E. LA PALMA AVE, ANAHEIM, CA, 92806, USA (Type of address: Chief Executive Officer)
2007-12-17 2012-07-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-12-17 2012-08-22 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060450 2020-03-04 BIENNIAL STATEMENT 2020-03-01
SR-88020 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88019 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130307007681 2013-03-07 BIENNIAL STATEMENT 2012-03-01
120822001076 2012-08-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State