Search icon

SAFETY PROPERTIES INC.

Company Details

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

DOS Process Agent

Name Role Address
JOEL KAMMET DOS Process Agent 124 ST. MARKS AVE., BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
DAVID YOUNG MD PRESIDENT Chief Executive Officer 67 SHADOW OAK DR, SUDBURY, MA, United States, 01776

History

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)

Filings

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