Name: | SAFE FLIGHT INSTRUMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1975 (50 years ago) |
Date of dissolution: | 23 Dec 2020 |
Entity Number: | 375585 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 20 NEW KING STREET, WHITE PLAINS, NY, United States, 10604 |
Address: | 20 NEW KING ST., WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 1210000
Share Par Value 0.001
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RANDALL A GREENE | Chief Executive Officer | 20 NEW KING STREET, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 NEW KING ST., WHITE PLAINS, NY, United States, 10604 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1993-08-25 | 2003-07-07 | Address | 20 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1993-08-23 | 1993-08-25 | Address | 20 NEW KING STREET, WHITE PLAIN, NY, 10604, 1206, USA (Type of address: Chief Executive Officer) |
1993-08-23 | 1993-08-25 | Address | 20 KING STREET, WHITE PLAIN, NY, 10604, 1206, USA (Type of address: Principal Executive Office) |
1986-11-10 | 1999-12-23 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
1986-11-10 | 1986-11-10 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201223000532 | 2020-12-23 | CERTIFICATE OF MERGER | 2020-12-23 |
201222000413 | 2020-12-22 | CERTIFICATE OF MERGER | 2020-12-22 |
190708060014 | 2019-07-08 | BIENNIAL STATEMENT | 2019-07-01 |
170710006137 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150710006124 | 2015-07-10 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State