Name: | HOMEOWNER SAFETY VALVE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 2003 (21 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2986099 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | Delaware |
Principal Address: | 835 MAIN ST, BRIDGEPORT, CT, United States, 06604 |
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 |
Name | Role | Address |
---|---|---|
DONALD J MORRISSEY | Chief Executive Officer | 835 MAIN ST, BRIDGEPORT, CT, United States, 06604 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-04-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-19 | 2007-11-19 | Address | 835 MAIN ST, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer) |
2006-01-19 | 2008-04-09 | Address | 835 MAIN ST, BRIDGEPORT, CT, 06604, USA (Type of address: Service of Process) |
2003-12-08 | 2008-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-12-08 | 2006-01-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38252 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38251 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2178986 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
131230006188 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
091230002936 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
080409000240 | 2008-04-09 | CERTIFICATE OF CHANGE | 2008-04-09 |
071119003283 | 2007-11-19 | BIENNIAL STATEMENT | 2007-12-01 |
070413000249 | 2007-04-13 | CERTIFICATE OF AMENDMENT | 2007-04-13 |
060119002666 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031208000581 | 2003-12-08 | APPLICATION OF AUTHORITY | 2003-12-08 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State