Name: | SAFEHOLD INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 2017 (8 years ago) |
Date of dissolution: | 23 Aug 2023 |
Entity Number: | 5153148 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1114 AVENUE OF THE AMERICAS, 39TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAY SUGARMAN | Chief Executive Officer | 1114 AVENUE OF THE AMERICAS,, 39TH FLOOR, NEW YORK, NY, United States, 10036 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2023-08-23 | Address | 1114 AVENUE OF THE AMERICAS,, 39TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2023-08-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-05 | 2023-08-23 | Address | 1114 AVENUE OF THE AMERICAS,, 39TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2023-06-05 | Address | 1114 AVENUE OF THE AMERICAS,, 39TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-12-28 | 2023-06-05 | Address | 1114 AVENUE OF THE AMERICAS,, 39TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823001777 | 2023-08-23 | CERTIFICATE OF TERMINATION | 2023-08-23 |
230605004339 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
211228001448 | 2021-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-27 |
210608061013 | 2021-06-08 | BIENNIAL STATEMENT | 2021-06-01 |
190605060418 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State