Name: | SAFESEC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 29 Jul 2008 (17 years ago) |
Entity Number: | 3702093 |
County: | Nassau |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-04 | 2013-07-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2013-05-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-29 | 2012-07-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-07-29 | 2012-10-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130718000549 | 2013-07-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-07-18 |
130516000208 | 2013-05-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-06-15 |
121004001032 | 2012-10-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-04 |
120730000447 | 2012-07-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-30 |
100830002847 | 2010-08-30 | BIENNIAL STATEMENT | 2010-07-01 |
080729000419 | 2008-07-29 | ARTICLES OF ORGANIZATION | 2008-07-29 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State