Name: | SAFEHOLD MANAGEMENT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1998 (27 years ago) |
Entity Number: | 2303824 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SAFEHOLD MANAGEMENT SERVICES INC. |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 1114 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAY SUGARMAN | Chief Executive Officer | 1114 AVE OF THE AMERICAS, 39TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 1114 AVE OF THE AMERICAS, 39TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2024-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-06 | 2023-04-06 | Address | 1114 AVE OF THE AMERICAS, 39TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2024-10-02 | Address | 1114 AVE OF THE AMERICAS, 39TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2024-10-02 | Address | 1114 AVENUE OF THE AMERICAS, 39TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002004359 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
230406001378 | 2023-04-05 | CERTIFICATE OF AMENDMENT | 2023-04-05 |
221019002979 | 2022-10-19 | BIENNIAL STATEMENT | 2022-10-01 |
201008060660 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
181003007420 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State