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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300C7HXM70OGYKM49 | 1141877 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O EXIT 9 SELF-STORAGE, INC., 2 CROSSING BLVD, CLIFTON PARK, US-NY, US, 12065 |
Headquarters | 116 Wolf Road, Albany, US-NY, US, 12205 |
Registration details
Registration Date | 2013-09-16 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-10-20 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1141877 |
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) |
1987-02-04 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-02-04 | 1995-04-10 | Address | CALDERONE, ESQS., 1977 WESTERN AVE., ALBANY, NY, 12203, USA (Type of address: Service of Process) |
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 |
150224006202 | 2015-02-24 | BIENNIAL STATEMENT | 2015-02-01 |
130227002511 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110214002513 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090209002333 | 2009-02-09 | BIENNIAL STATEMENT | 2009-02-01 |
070220002830 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3579527108 | 2020-04-11 | 0248 | PPP | 2 Crossing Blvd, CLIFTON PARK, NY, 12065-4168 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State