Search icon

SAFEGUARD PROPERTIES, LLC

Company Details

Name: SAFEGUARD PROPERTIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2001 (24 years ago)
Entity Number: 2597372
ZIP code: 10005
County: New York
Place of Formation: Louisiana
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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
2008-03-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-08-22 2008-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-08-22 2008-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-01-23 2002-08-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-01-23 2002-08-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230106001502 2023-01-06 BIENNIAL STATEMENT 2023-01-01
210104060387 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190130060085 2019-01-30 BIENNIAL STATEMENT 2019-01-01
SR-32692 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-32691 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170118006196 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150105006269 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130114006792 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110311002574 2011-03-11 BIENNIAL STATEMENT 2011-01-01
090213002186 2009-02-13 BIENNIAL STATEMENT 2009-01-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State