Name: | EMERGENCY SKILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1977 (48 years ago) |
Entity Number: | 434623 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Activity Description: | We are a full service safety training and products company specializing in implementing Automated External Defibrillator (AED) Programs and providing CPR, AED and First Aid training. We are a training center for the American Safety & Health Institute and the American Heart Association and a distributor for the Phillips Heartstart AEDs. We also provide medical oversight, municipal compliance and online tracking of our customer's defibrillator products and trained responders on our proprietary database, ALIVE!net. |
Address: | 352 SEVENTH AVE / SUITE 1504, NEW YORK, NY, United States, 10001 |
Contact Details
Website http://www.emergencyskills.com
Phone +1 212-564-6833
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SARAH V GILLEN | Chief Executive Officer | 352 SEVENTH AVE / SUITE 1504, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
EMERGENCY SKILLS, INC. | DOS Process Agent | 352 SEVENTH AVE / SUITE 1504, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-22 | 2021-05-03 | Address | 352 SEVENTH AVE / SUITE 1504, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-05-24 | 2017-06-22 | Address | 350 SEVENTH AVENUE / SUITE 505, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2011-05-24 | 2017-06-22 | Address | 350 SEVENTH AVENUE / SUITE 505, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-05-24 | 2017-06-22 | Address | 350 SEVENTH AVENUE / SUITE 505, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-07-21 | 2011-05-24 | Address | 350 7TH AVE, STE 505, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061340 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190612060294 | 2019-06-12 | BIENNIAL STATEMENT | 2019-05-01 |
170622006278 | 2017-06-22 | BIENNIAL STATEMENT | 2017-05-01 |
20160324066 | 2016-03-24 | ASSUMED NAME CORP INITIAL FILING | 2016-03-24 |
130507006424 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State