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. |
NAICS
551112 Offices of Other Holding CompaniesThis 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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ANDREW J GREGOIRE | SECRETARY | LIFE STORAGE, LP 6467 MAIN STREET WILLIAMSVILLE, NY 14221 USA |
Name | Role | Address |
---|---|---|
JOSEPH V. SAFFIRE | PRESIDENT/CEO | LIFE STORAGE, LP 6467 MAIN STREET WILLIAMSVILLE, NY 14221 USA |
Name | Role | Address |
---|---|---|
ANDREW J. GREGOIRE | TREASURER/CFO | LIFE STORAGE, LP 6467 MAIN STREET WILLIAMSVILLE, NY 14221 USA |
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 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2016-09-13 | Sovran Holdings, Inc. | LIFE STORAGE HOLDINGS, INC. |
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