Search icon

EXTRA SPACE OF 444 SAW MILL RIVER ROAD, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
NORMAN L PECK Chief Executive Officer 545 MADISON AVE 11TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 MADISON AVE 11TH FLR, NEW YORK, NY, United States, 10022

History

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)

Filings

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