Search icon

SAFETY MARKING OF N.Y., INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK KELLY Chief Executive Officer 90 SYLVESTER STREET, WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
000688898
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1042661
State:
CONNECTICUT

History

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)

Filings

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