Name: | SAFEGUARD NY II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jul 2004 (21 years ago) |
Entity Number: | 3080544 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-03-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-07-20 | 2008-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220726003127 | 2022-07-26 | BIENNIAL STATEMENT | 2022-07-01 |
200707060332 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
SR-39466 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-39465 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180723006265 | 2018-07-23 | BIENNIAL STATEMENT | 2018-07-01 |
160711006102 | 2016-07-11 | BIENNIAL STATEMENT | 2016-07-01 |
140710006291 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120716006362 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
101216002117 | 2010-12-16 | BIENNIAL STATEMENT | 2010-07-01 |
080908002205 | 2008-09-08 | BIENNIAL STATEMENT | 2008-07-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-07-15 | No data | 10109 103RD AVE, Queens, OZONE PARK, NY, 11417 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State