Name: | AMERICAN SAFETY COUNCIL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2005 (20 years ago) |
Branch of: | AMERICAN SAFETY COUNCIL, INC., Florida (Company Number P98000094594) |
Entity Number: | 3202489 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Foreign Legal Name: | AMERICAN SAFETY COUNCIL, INC. |
Principal Address: | 225 E. ROBINSON STREET, SUITE 570, ORLANDO, FL, United States, 32801 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AMERICAN SAFETY COUNCIL, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN COMLY | Chief Executive Officer | 225 E. ROBINSON STREET, SUITE 570, ORLANDO, FL, United States, 32801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 225 E. ROBINSON STREET, SUITE 570, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-01 | 2025-05-07 | Address | 225 E. ROBINSON STREET, SUITE 570, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 225 E. ROBINSON STREET, SUITE 570, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507003444 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
230501001815 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210521060356 | 2021-05-21 | BIENNIAL STATEMENT | 2021-05-01 |
190501061837 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-41259 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State