Name: | ASO SAFETY SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 2012 (13 years ago) |
Date of dissolution: | 19 Mar 2018 |
Entity Number: | 4270338 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036 |
Principal Address: | 300 ROUNDHILL DRIVE, UNIT 6, ROCKAWAY, NJ, United States, 07866 |
Name | Role | Address |
---|---|---|
SCHUMANN BURGHART LLP | DOS Process Agent | 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HELMUT FRIEDRICH | Chief Executive Officer | 300 ROUNDHILL DRIVE, UNIT 6, ROCKAWAY, NJ, United States, 07866 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-13 | 2018-03-19 | Address | ROSENSTEEL LAW, 40 WALL STREET, SUITE 3300, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180319000749 | 2018-03-19 | SURRENDER OF AUTHORITY | 2018-03-19 |
160705007863 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140707006201 | 2014-07-07 | BIENNIAL STATEMENT | 2014-07-01 |
120713000108 | 2012-07-13 | APPLICATION OF AUTHORITY | 2012-07-13 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State