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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN F KERNEY | Chief Executive Officer | 122 SHERMAN AVENUE, WILLISTON PARK, NY, United States, 11596 |
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) |
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