Name: | SAFDIE INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2009 (16 years ago) |
Entity Number: | 3768811 |
ZIP code: | 12901 |
County: | New York |
Place of Formation: | New York |
Address: | 35 A SMITHFIELD BLVD. #277, PLATTSBURG, NY, United States, 12901 |
Principal Address: | 8191 MONTVIEW, MOUNT ROYAL, Canada |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY KIRSTEIN | Chief Executive Officer | 8191 MONTVIEW, MOUNT ROYAL, Canada |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 A SMITHFIELD BLVD. #277, PLATTSBURG, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 8191 MONTVIEW, MOUNT ROYAL, CAN (Type of address: Chief Executive Officer) |
2023-03-28 | 2025-03-26 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-02-23 | 2023-02-23 | Address | 8191 MONTVIEW, MOUNT ROYAL, CAN (Type of address: Chief Executive Officer) |
2023-02-23 | 2025-03-26 | Address | 8191 MONTVIEW, MOUNT ROYAL, CAN (Type of address: Chief Executive Officer) |
2023-02-23 | 2025-03-26 | Address | 35 A SMITHFIELD BLVD. #277, PLATTSBURG, NY, 12901, USA (Type of address: Service of Process) |
2023-02-23 | 2023-03-28 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2018-10-10 | 2023-02-23 | Address | 35 A SMITHFIELD BLVD. #277, PLATTSBURG, NY, 12901, USA (Type of address: Service of Process) |
2017-01-05 | 2018-10-10 | Address | 35 A SMITHFIELD BLVD. #277, PLATTSBURG, NY, 12901, USA (Type of address: Service of Process) |
2016-11-22 | 2023-02-23 | Address | 8191 MONTVIEW, MOUNT ROYAL, CAN (Type of address: Chief Executive Officer) |
2011-05-24 | 2016-11-22 | Address | 8191 MONTVIEW, MONTREAL, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326002368 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
230223001226 | 2023-02-23 | BIENNIAL STATEMENT | 2023-01-01 |
220922003000 | 2022-09-22 | BIENNIAL STATEMENT | 2021-01-01 |
190117060780 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
181010000585 | 2018-10-10 | CERTIFICATE OF CHANGE | 2018-10-10 |
170105007299 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
161122002057 | 2016-11-22 | AMENDMENT TO BIENNIAL STATEMENT | 2015-01-01 |
161121006297 | 2016-11-21 | BIENNIAL STATEMENT | 2015-01-01 |
130220002689 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
110524002426 | 2011-05-24 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State