Name: | ALLIED SAFE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1971 (54 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 310369 |
ZIP code: | 11783 |
County: | Kings |
Place of Formation: | New York |
Address: | 2285 SPRUCE ST, SEAFORD, NY, United States, 11783 |
Principal Address: | 30 RIVERIA DR EAST, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS NAPOLI | Chief Executive Officer | 2285 SPRUCE ST, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2285 SPRUCE ST, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-06 | 2001-06-06 | Address | 264 BOUNDARY AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1995-06-01 | 1999-07-06 | Address | 349 MARINES WAY, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
1995-06-01 | 2001-06-06 | Address | 2285 SPRUCE ST, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office) |
1971-06-30 | 1995-06-01 | Address | 80-09 18TH AVE, BKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20161216027 | 2016-12-16 | ASSUMED NAME LLC INITIAL FILING | 2016-12-16 |
DP-2097615 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030605002629 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
010606002087 | 2001-06-06 | BIENNIAL STATEMENT | 2001-06-01 |
990706002421 | 1999-07-06 | BIENNIAL STATEMENT | 1999-06-01 |
950601002327 | 1995-06-01 | BIENNIAL STATEMENT | 1993-06-01 |
917994-4 | 1971-06-30 | CERTIFICATE OF INCORPORATION | 1971-06-30 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State