Search icon

PRIDE SAFETY INC

Company Details

Name: PRIDE SAFETY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2020 (5 years ago)
Entity Number: 5746822
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 54 state street ste 804, ALBANY, NY, United States, 12207
Principal Address: 199 Lee Ave, Suite 756, Brooklyn, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 state street ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOEL SPITZ Chief Executive Officer 53 WALTON ST, APT 301, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-05-29 2024-08-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-05-29 2024-08-19 Address 53 WALTON ST, APT 301, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-08-19 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2024-05-29 2024-08-19 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2020-05-05 2024-05-29 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2020-05-05 2024-05-29 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2020-05-05 2024-05-29 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240819002553 2024-08-13 CERTIFICATE OF CHANGE BY ENTITY 2024-08-13
240529004555 2024-05-29 BIENNIAL STATEMENT 2024-05-29
200505010348 2020-05-05 CERTIFICATE OF INCORPORATION 2020-05-05

Date of last update: 06 Mar 2025

Sources: New York Secretary of State