Search icon

CSAFE ACQUISITION COMPANY, INC.

Company Details

Name: CSAFE ACQUISITION COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2015 (10 years ago)
Entity Number: 4763684
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 675 GATEWAY BLVD, MONROE, OH, United States, 45050

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PATRICK SCHAFER Chief Executive Officer 675 GATEWAY BLVD, MONROE, OH, United States, 45050

History

Start date End date Type Value
2023-05-31 2023-05-31 Address 2900 DRYDEN ROAD, DAYTON, OH, 45439, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 Address 675 GATEWAY BLVD, MONROE, OH, 45050, USA (Type of address: Chief Executive Officer)
2019-06-05 2023-05-31 Address 2900 DRYDEN ROAD, DAYTON, OH, 45439, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-05-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-05-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230531000893 2023-05-31 BIENNIAL STATEMENT 2023-05-01
220328003231 2022-03-28 BIENNIAL STATEMENT 2021-05-01
190605060445 2019-06-05 BIENNIAL STATEMENT 2019-05-01
SR-71554 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-71555 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150526000185 2015-05-26 APPLICATION OF AUTHORITY 2015-05-26

Date of last update: 01 Feb 2025

Sources: New York Secretary of State