Search icon

SAFEHOLD INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAY SUGARMAN Chief Executive Officer 1114 AVENUE OF THE AMERICAS,, 39TH FLOOR, NEW YORK, NY, United States, 10036

Central Index Key

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.

CIK number:
0001095651
Phone:
2129309400

Latest Filings

Form type:
10-Q
File number:
001-15371
Filing date:
2025-05-07
File:
Form type:
8-K
File number:
001-15371
Filing date:
2025-05-06
File:
Form type:
8-K
File number:
001-15371
Filing date:
2025-05-06
File:
Form type:
4
Filing date:
2025-04-17
File:
Form type:
4
Filing date:
2025-04-17
File:

History

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)

Filings

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

Trademarks Section

Serial Number:
87555584
Mark:
THE GROUND LEASE COMPANY
Status:
SECTION 8-ACCEPTED
Mark Type:
SERVICE MARK
Application Filing Date:
2017-08-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE GROUND LEASE COMPANY

Goods And Services

For:
Land acquisition services, land leasing, real estate management, and financing services of real property in the nature of providing leases offered to commercial real estate owners, operators and developers
First Use:
2017-07-27
International Classes:
036 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2023-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SAFEHOLD INC.
Party Role:
Defendant
Party Name:
THOMPSON
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2022-12-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
O'DELL
Party Role:
Plaintiff
Party Name:
SAFEHOLD INC.
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State