Name: | SELECTO-FLASH SAFETY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1981 (44 years ago) |
Entity Number: | 714108 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 146 BANGOR STREET, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK TRINCA | Chief Executive Officer | 146 BANGOR STREET, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 BANGOR STREET, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 146 BANGOR STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
1993-07-14 | 2024-10-01 | Address | 146 BANGOR STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
1990-08-28 | 2024-10-01 | Address | 146 BANGOR STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
1981-07-29 | 1990-08-28 | Address | 920 NORTH WELLWOOD AVE., LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
1981-07-29 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001041633 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
050831002654 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
030627002747 | 2003-06-27 | BIENNIAL STATEMENT | 2003-07-01 |
010706002214 | 2001-07-06 | BIENNIAL STATEMENT | 2001-07-01 |
930909002703 | 1993-09-09 | BIENNIAL STATEMENT | 1993-07-01 |
930714002718 | 1993-07-14 | BIENNIAL STATEMENT | 1992-07-01 |
900828000043 | 1990-08-28 | CERTIFICATE OF CHANGE | 1990-08-28 |
A785921-5 | 1981-07-29 | CERTIFICATE OF INCORPORATION | 1981-07-29 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State