Name: | UNITED PUBLIC SAFETY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 2014 (11 years ago) |
Date of dissolution: | 31 Jan 2024 |
Entity Number: | 4514155 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 321 MORRIS ROAD, FORT WASHINGTON, PA, United States, 19034 |
Name | Role | Address |
---|---|---|
UNITED PUBLIC SAFETY, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JOAN YOUNG | Chief Executive Officer | 710 DAVENTRY WAY, AMBLER, PA, United States, 19002 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2024-01-31 | Address | 710 DAVENTRY WAY, AMBLER, PA, 19002, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-01-31 | Address | 710 DAVENTRY WAY, AMBLER, PA, 19002, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-03 | 2020-01-02 | Address | 321 MORRIS ROAD, FORT WASHINGTON, PA, 19034, USA (Type of address: Chief Executive Officer) |
2016-01-04 | 2018-01-03 | Address | 419 SARGON WAY, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer) |
2016-01-04 | 2018-01-03 | Address | 419 SARGON WAY, HORSHAM, PA, 19044, USA (Type of address: Principal Executive Office) |
2014-01-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-01-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131003099 | 2024-01-31 | CERTIFICATE OF TERMINATION | 2024-01-31 |
220106001260 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
200102060897 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-104736 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104735 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180103007061 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160104007753 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140115000760 | 2014-01-15 | APPLICATION OF AUTHORITY | 2014-01-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State