Search icon

THREE SAC SELF-STORAGE CORPORATION

Company Details

Name: THREE SAC SELF-STORAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1996 (29 years ago)
Entity Number: 2047790
ZIP code: 85004
County: Erie
Place of Formation: Nevada
Address: 2721 N CENTRAL AVE, PHOENIX, AZ, United States, 85004
Principal Address: 207 E CLARENDON AVENUE, PHOENIX, AZ, United States, 85012

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 2721 N CENTRAL AVE, PHOENIX, AZ, United States, 85004

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK V SHOEN Chief Executive Officer 207 E CLARENDON AVENUE, PHOENIX, AZ, United States, 85012

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 207 E CLARENDON AVENUE, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer)
2020-07-15 2024-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-07-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-17 2024-07-02 Address 207 E CLARENDON AVENUE, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702005525 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220729003154 2022-07-29 BIENNIAL STATEMENT 2022-07-01
200715060597 2020-07-15 BIENNIAL STATEMENT 2020-07-01
SR-24262 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24263 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State