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