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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PATRICK SCHAFER | Chief Executive Officer | 675 GATEWAY BLVD, MONROE, OH, United States, 45050 |
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) |
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