Search icon

LIFE STORAGE HOLDINGS, INC.

Company Details

Name: LIFE STORAGE HOLDINGS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 08 Jun 1995 (30 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 000084783
Place of Formation: DELAWARE
Principal Address: LIFE STORAGE LP 6467 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA
Purpose: GP/HOLDING COMPANY TO LIFE STORAGE LP
Historical names: Sovran Holdings, Inc.

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

SECRETARY

Name Role Address
ANDREW J GREGOIRE SECRETARY LIFE STORAGE, LP 6467 MAIN STREET WILLIAMSVILLE, NY 14221 USA

PRESIDENT/CEO

Name Role Address
JOSEPH V. SAFFIRE PRESIDENT/CEO LIFE STORAGE, LP 6467 MAIN STREET WILLIAMSVILLE, NY 14221 USA

TREASURER/CFO

Name Role Address
ANDREW J. GREGOIRE TREASURER/CFO LIFE STORAGE, LP 6467 MAIN STREET WILLIAMSVILLE, NY 14221 USA

DIRECTOR

Name Role Address
JOSEPH V. SAFFIRE DIRECTOR LIFE STORAGE, LP 6467 MAIN STREET WILLIAMSVILLE, NY 14221 USA
ANDREW J. GREGOIRE DIRECTOR LIFE STORAGE, LP 6467 MAIN STREET WILLIAMSVILLE, NY 14221 USA

Events

Type Date Old Value New Value
Name Change 2016-09-13 Sovran Holdings, Inc. LIFE STORAGE HOLDINGS, INC.

Filings

Number Name File Date
202459529420 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457133160 Revocation Notice For Failure to File An Annual Report 2024-06-25
202335209710 Annual Report 2023-05-03
202214798780 Annual Report 2022-04-14
202192686310 Annual Report 2021-02-24
202035928920 Annual Report 2020-03-05
201987658590 Annual Report 2019-02-27
201859056150 Annual Report 2018-02-26
201735089870 Annual Report 2017-03-01
201608801640 Application for Amended Certificate of Authority 2016-09-13

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State