Search icon

JFK SAFETY CONSULTANTS INC.

Company Details

Name: JFK SAFETY CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2006 (18 years ago)
Entity Number: 3430446
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 122 SHERMAN AVENUE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 6

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN F KERNEY Chief Executive Officer 122 SHERMAN AVENUE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2019-01-28 2020-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-06 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-10-30 2010-12-06 Address 122 E SHERMAN AVE, WILLISTON PARK, NY, 11556, USA (Type of address: Chief Executive Officer)
2008-10-30 2010-12-06 Address 122 SHERMAN AVE, WILLISTON PARK, NY, 11556, USA (Type of address: Principal Executive Office)
2006-10-27 2010-12-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-10-27 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
201002060093 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-93549 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93548 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181002006242 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003006446 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006254 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121009006109 2012-10-09 BIENNIAL STATEMENT 2012-10-01
120920001017 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120824001414 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
101206002589 2010-12-06 BIENNIAL STATEMENT 2010-10-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State