Name: | SAFETY & SECURITY SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 May 2006 (19 years ago) |
Date of dissolution: | 05 May 2022 |
Entity Number: | 3362847 |
ZIP code: | 45429 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 533 e stroop rd., DAYTON, OH, United States, 45429 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 533 e stroop rd., DAYTON, OH, United States, 45429 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-23 | 2022-05-06 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2012-07-20 | 2017-05-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-16 | 2012-07-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220506000582 | 2022-05-05 | SURRENDER OF AUTHORITY | 2022-05-05 |
200518060041 | 2020-05-18 | BIENNIAL STATEMENT | 2020-05-01 |
180605002040 | 2018-06-05 | BIENNIAL STATEMENT | 2018-05-01 |
170523000883 | 2017-05-23 | CERTIFICATE OF CHANGE | 2017-05-23 |
120813002256 | 2012-08-13 | BIENNIAL STATEMENT | 2012-05-01 |
120720000649 | 2012-07-20 | CERTIFICATE OF CHANGE | 2012-07-20 |
080516002606 | 2008-05-16 | BIENNIAL STATEMENT | 2008-05-01 |
061005000644 | 2006-10-05 | CERTIFICATE OF PUBLICATION | 2006-10-05 |
060712000310 | 2006-07-12 | CERTIFICATE OF PUBLICATION | 2006-07-12 |
060516000537 | 2006-05-16 | APPLICATION OF AUTHORITY | 2006-05-16 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State