Search icon

SAFETY RESOLUTIONS INC.

Company Details

Name: SAFETY RESOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2008 (16 years ago)
Entity Number: 3735421
ZIP code: 33196
County: Kings
Place of Formation: New York
Address: 15045 SW 148TH PLACE, MIAMI, FL, United States, 33196

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAFETY RESOLUTIONS INC. DOS Process Agent 15045 SW 148TH PLACE, MIAMI, FL, United States, 33196

Chief Executive Officer

Name Role Address
EDUARDO RELUZCO Chief Executive Officer 589 JOHNSON AVENUE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2014-02-19 2016-10-31 Address 8354 SW 159TH PLACE, MIAMI, FL, 33193, USA (Type of address: Service of Process)
2014-02-19 2016-10-31 Address 8354 SW 159TH PLACE, MIAMI, FL, 33193, USA (Type of address: Principal Executive Office)
2010-12-06 2014-02-19 Address 153 MORGAN AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2010-12-06 2014-02-19 Address 153 MORGAN AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2010-12-06 2014-02-19 Address 2 LISA LANE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
2008-10-24 2010-12-06 Address 153 MORGAN AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181011006334 2018-10-11 BIENNIAL STATEMENT 2018-10-01
161031006099 2016-10-31 BIENNIAL STATEMENT 2016-10-01
141001006040 2014-10-01 BIENNIAL STATEMENT 2014-10-01
140219006242 2014-02-19 BIENNIAL STATEMENT 2012-10-01
101206002033 2010-12-06 BIENNIAL STATEMENT 2010-10-01
081024000098 2008-10-24 CERTIFICATE OF INCORPORATION 2008-10-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State