PUBLIC STORAGE INSTITUTIONAL FUND, A CALIFORNIA LIMITED PARTNERSHIP

Name: | PUBLIC STORAGE INSTITUTIONAL FUND, A CALIFORNIA LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 24 Dec 1986 (38 years ago) |
Entity Number: | 1134815 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-02-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-02-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-08-04 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-08-04 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-07-26 | 2006-08-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200225000392 | 2020-02-25 | CERTIFICATE OF CHANGE | 2020-02-25 |
SR-15741 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-15740 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
060804000365 | 2006-08-04 | CERTIFICATE OF CHANGE | 2006-08-04 |
060726000248 | 2006-07-26 | CERTIFICATE OF CHANGE | 2006-07-26 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State