Name: | EXIT 9 SELF-STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1987 (38 years ago) |
Entity Number: | 1141877 |
ZIP code: | 12065 |
County: | Albany |
Place of Formation: | New York |
Address: | 21 Crossing Blvd, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 116 WOLF ROAD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ERIC KING | Chief Executive Officer | 116 WOLF ROAD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
EXIT 9 SELF-STORAGE, INC. | DOS Process Agent | 21 Crossing Blvd, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 116 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2021-02-09 | 2025-02-13 | Address | 101 SITTERLY ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1997-03-28 | 2021-02-09 | Address | 2 CROSSING BLVD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1995-04-10 | 1997-03-28 | Address | 99 SITTERLY ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1995-04-10 | 2025-02-13 | Address | 116 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213001123 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
230206002788 | 2023-02-06 | BIENNIAL STATEMENT | 2023-02-01 |
210209060190 | 2021-02-09 | BIENNIAL STATEMENT | 2021-02-01 |
190207060348 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170209006083 | 2017-02-09 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State