Name: | SAFE-GUARD PRODUCTS INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 2008 (17 years ago) |
Entity Number: | 3685841 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-13 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-09-13 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-06-01 | 2018-09-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-01 | 2018-09-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-01 | 2018-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-24 | 2012-11-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-03-24 | 2012-11-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-06-16 | 2011-03-24 | Address | 10 EAST 40TH STREET / 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-06-18 | 2010-06-16 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000084 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220630001998 | 2022-06-30 | BIENNIAL STATEMENT | 2022-06-01 |
200603060903 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180913000361 | 2018-09-13 | CERTIFICATE OF CHANGE | 2018-09-13 |
180601007359 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601007397 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140603007164 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
121101000765 | 2012-11-01 | CERTIFICATE OF CHANGE | 2012-11-01 |
120622002407 | 2012-06-22 | BIENNIAL STATEMENT | 2012-06-01 |
110324000786 | 2011-03-24 | CERTIFICATE OF CHANGE | 2011-03-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State