Name: | SAFETY PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1981 (44 years ago) |
Date of dissolution: | 21 Jul 1995 |
Entity Number: | 675986 |
ZIP code: | 11217 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 79 OCEAN DRIVE EAST, STAMFORD, CT, United States, 06902 |
Address: | 124 ST. MARKS AVE., BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL KAMMET | DOS Process Agent | 124 ST. MARKS AVE., BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
DAVID YOUNG MD PRESIDENT | Chief Executive Officer | 67 SHADOW OAK DR, SUDBURY, MA, United States, 01776 |
Start date | End date | Type | Value |
---|---|---|---|
1985-07-08 | 1987-06-26 | Address | 200 EAST 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1981-09-08 | 1985-07-08 | Address | 100 MERRICK RD., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1981-01-28 | 1981-09-08 | Address | 435 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950721000311 | 1995-07-21 | CERTIFICATE OF DISSOLUTION | 1995-07-21 |
940107002656 | 1994-01-07 | BIENNIAL STATEMENT | 1994-01-01 |
930303003179 | 1993-03-03 | BIENNIAL STATEMENT | 1993-01-01 |
B513941-3 | 1987-06-26 | CERTIFICATE OF AMENDMENT | 1987-06-26 |
B244942-3 | 1985-07-08 | CERTIFICATE OF AMENDMENT | 1985-07-08 |
A795820-3 | 1981-09-08 | CERTIFICATE OF AMENDMENT | 1981-09-08 |
A734485-4 | 1981-01-28 | CERTIFICATE OF INCORPORATION | 1981-01-28 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State