Name: | JDV SAFETY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2013 (12 years ago) |
Entity Number: | 4451162 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 38-35 crescent street,, suite 1b, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 29 EAST 61ST STREET, 2ND FLOOR, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN MCDERMOTT | Chief Executive Officer | 29 EAST 61ST STREET, 2ND FLOOR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 38-35 crescent street,, suite 1b, LONG ISLAND CITY, NY, United States, 11101 |
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 |
---|---|---|---|
2025-01-15 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-04 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-01 | 2024-04-01 | Address | 641 FIFTH AVENUE, APT 33D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 29 EAST 61ST STREET, 2ND FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401036683 | 2024-03-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-29 |
230803000301 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
221117000850 | 2022-11-17 | BIENNIAL STATEMENT | 2021-08-01 |
210608000431 | 2021-06-08 | CERTIFICATE OF CHANGE | 2021-06-08 |
190812060540 | 2019-08-12 | BIENNIAL STATEMENT | 2019-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State