Name: | SAFETY CONTROLS TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2009 (16 years ago) |
Entity Number: | 3839174 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 12550 LAKE AVE, LAKEWOOD, OH, United States, 44107 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GAIL E GRUESER | Chief Executive Officer | 12550 LAKE AVE, LAKEWOOD, OH, United States, 44107 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-07-29 | 2012-08-16 | Address | 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101431 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120816001043 | 2012-08-16 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-16 |
110802002457 | 2011-08-02 | BIENNIAL STATEMENT | 2011-07-01 |
090729000766 | 2009-07-29 | APPLICATION OF AUTHORITY | 2009-07-29 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State