Name: | SAFECON BUREAU OF INSPECTION & CERTIFICATION USA INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2019 (6 years ago) |
Entity Number: | 5624462 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 155 WATER STREET, DUMBO, New York, NY, United States, 11201 |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1500
Share Par Value 2
Type PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SALAH UDDIN | Chief Executive Officer | 155 WATER STREET, DUMBO, NEW YORK, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 155 WATER STREET, DUMBO, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2023-09-22 | Address | 155 WATER STREET, DUMBO, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2024-12-31 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2023-09-22 | 2024-12-11 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 2 |
2023-09-22 | 2024-12-31 | Address | 155 WATER STREET, DUMBO, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231000154 | 2024-12-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-11 |
230922002272 | 2023-09-22 | BIENNIAL STATEMENT | 2023-09-01 |
210928001280 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
200720000493 | 2020-07-20 | CERTIFICATE OF AMENDMENT | 2020-07-20 |
190919010386 | 2019-09-19 | CERTIFICATE OF INCORPORATION | 2019-09-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State