SAFEWAY U.S. HOLDINGS, INC.

Name: | SAFEWAY U.S. HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1988 (37 years ago) |
Date of dissolution: | 30 Nov 1992 |
Entity Number: | 1300224 |
ZIP code: | 94660 |
County: | New York |
Place of Formation: | Delaware |
Address: | 201 FOURTH STREET, OAKLAND, CA, United States, 94660 |
Name | Role | Address |
---|---|---|
KATHLEEN L. NEMETH, SAFEWAY INC. | DOS Process Agent | 201 FOURTH STREET, OAKLAND, CA, United States, 94660 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1991-03-25 | 1992-11-30 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1991-03-25 | 1992-11-30 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1988-10-20 | 1991-03-25 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1988-10-20 | 1991-03-25 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
921130000257 | 1992-11-30 | SURRENDER OF AUTHORITY | 1992-11-30 |
910325000089 | 1991-03-25 | CERTIFICATE OF CHANGE | 1991-03-25 |
B697438-4 | 1988-10-20 | APPLICATION OF AUTHORITY | 1988-10-20 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State