Search icon

SAFEWAY STORES

Company Details

Name: SAFEWAY STORES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1987 (38 years ago)
Entity Number: 1140548
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: SAFEWAY INC.
Fictitious Name: SAFEWAY STORES
Principal Address: 11555 DUBLIN CANYON RD, PLEASANTON, CA, United States, 94588
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VIVEK SANKARAN Chief Executive Officer 250 E PARKCENTER BLVD, BOISE, ID, United States, 83706

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 250 E PARKCENTER BLVD, BOISE, ID, 83706, USA (Type of address: Chief Executive Officer)
2021-01-08 2025-01-02 Address 250 E PARKCENTER BLVD, BOISE, ID, 83706, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-08 2021-01-08 Address 11555 DUBLIN CANYON RD, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer)
2017-01-31 2019-01-08 Address TAX DIVISION, 11555 DUBLIN CANYON ROAD, PLEASANTON, CA, 94588, USA (Type of address: Principal Executive Office)
2017-01-31 2019-01-08 Address 11555 DUBLIN CANYON ROAD, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer)
2015-04-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-04-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-11-21 2017-01-31 Address 5918 STONERIDGE MALL ROAD, PLEASANTON, CA, 94588, 3229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102007772 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230112004240 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210108060821 2021-01-08 BIENNIAL STATEMENT 2021-01-01
SR-15811 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15810 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190108060634 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170131006200 2017-01-31 BIENNIAL STATEMENT 2017-01-01
150430000899 2015-04-30 CERTIFICATE OF CHANGE 2015-04-30
150128006391 2015-01-28 BIENNIAL STATEMENT 2015-01-01
131121006379 2013-11-21 BIENNIAL STATEMENT 2013-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8102214 Antitrust 1981-04-14 default
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1981-04-14
Termination Date 1987-07-08
Date Issue Joined 1981-08-19

Parties

Name SAFEWAY STORES
Role Plaintiff
Name ROBLIN IND INC
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State