Search icon

PUBLIC STORAGE PROPERTIES XI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PUBLIC STORAGE PROPERTIES XI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1991 (34 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1498890
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 701 WESTERN AVE, GLENDALE, CA, United States, 91201
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RONALD L HAVNER JR Chief Executive Officer 701 WESTERN AVE, GLENDALE, CA, United States, 91201

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1997-03-31 1999-02-08 Address 701 WESTERN AVE, SUITE 200, GLENDALE, CA, 91201, 2349, USA (Type of address: Chief Executive Officer)
1997-03-31 1999-02-08 Address 701 WESTERN AVE, SUITE 200, GLENDALE, CA, 91201, 2349, USA (Type of address: Principal Executive Office)
1993-04-12 1997-03-31 Address 600 NORTH BRAND BOULEVARD, SUITE 300, GLENDALE, CA, 91203, USA (Type of address: Chief Executive Officer)
1993-04-12 1997-03-31 Address 600 NORTH BRAND BOULEVARD, SUITE 300, GLENDALE, CA, 91203, USA (Type of address: Principal Executive Office)
1991-01-02 1998-02-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1625468 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
010720002034 2001-07-20 BIENNIAL STATEMENT 2001-01-01
990208002202 1999-02-08 BIENNIAL STATEMENT 1999-01-01
980217000153 1998-02-17 CERTIFICATE OF CHANGE 1998-02-17
970331002509 1997-03-31 BIENNIAL STATEMENT 1997-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State