Search icon

UNITED PUBLIC SAFETY, INC.

Company Details

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

DOS Process Agent

Name Role Address
UNITED PUBLIC SAFETY, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JOAN YOUNG Chief Executive Officer 710 DAVENTRY WAY, AMBLER, PA, United States, 19002

History

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)

Filings

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