Name: | SAFETY MARKING OF N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 2007 (18 years ago) |
Date of dissolution: | 25 May 2022 |
Entity Number: | 3499873 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 90 SYLVESTER STREET, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK KELLY | Chief Executive Officer | 90 SYLVESTER STREET, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-12 | 2021-04-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-05-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-10 | 2017-04-12 | Address | 90 SYLVESTER STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2011-06-10 | 2016-05-18 | Address | 90 SYLVESTER STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220525002356 | 2022-05-25 | CERTIFICATE OF MERGER | 2022-05-25 |
210407060647 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
190412060843 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
SR-46547 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170412006064 | 2017-04-12 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State