Name: | EXTRA SPACE OF 444 SAW MILL RIVER ROAD, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1988 (37 years ago) |
Entity Number: | 1260630 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 545 MADISON AVE 11TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NORMAN L PECK | Chief Executive Officer | 545 MADISON AVE 11TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 545 MADISON AVE 11TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-03 | 2000-05-15 | Address | 1370 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-07-03 | 2000-05-15 | Address | 1370 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1988-05-11 | 2000-05-15 | Address | CHURCH MANAGEMENT, 1370 AVE OF AMERICA, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060512002328 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040513002806 | 2004-05-13 | BIENNIAL STATEMENT | 2004-05-01 |
020820002611 | 2002-08-20 | BIENNIAL STATEMENT | 2002-05-01 |
000515002643 | 2000-05-15 | BIENNIAL STATEMENT | 2000-05-01 |
980703002038 | 1998-07-03 | BIENNIAL STATEMENT | 1998-05-01 |
B638493-4 | 1988-05-11 | APPLICATION OF AUTHORITY | 1988-05-11 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State