Name: | PUBLIC STORAGE PICKUP & DELIVERY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1997 (28 years ago) |
Date of dissolution: | 20 Jan 2012 |
Entity Number: | 2103259 |
ZIP code: | 91201 |
County: | New York |
Place of Formation: | California |
Address: | DREW ADAMS, 701 WESTERN AVENUE, GLENDALE, CA, United States, 91201 |
Principal Address: | 701 WESTERN AVENUE, GLENDALE, CA, United States, 91201 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PUBLIC STORAGE | DOS Process Agent | DREW ADAMS, 701 WESTERN AVENUE, GLENDALE, CA, United States, 91201 |
Name | Role | Address |
---|---|---|
RONALD L. HAVNER, JR. | Chief Executive Officer | 701 WESTERN AVENUE, GLENDALE, CA, United States, 91201 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-14 | 2012-01-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-02-19 | 2012-01-20 | Address | 111 EIGHTH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-28 | 2009-02-19 | Address | 875 AVENUE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-04-10 | 2007-03-28 | Address | 701 WESTERN AVE, GLENDALE, CA, 91201, 2397, USA (Type of address: Chief Executive Officer) |
2002-07-15 | 2009-10-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120120000146 | 2012-01-20 | SURRENDER OF AUTHORITY | 2012-01-20 |
091014000106 | 2009-10-14 | CERTIFICATE OF CHANGE | 2009-10-14 |
090219002187 | 2009-02-19 | BIENNIAL STATEMENT | 2009-01-01 |
070328003128 | 2007-03-28 | BIENNIAL STATEMENT | 2007-01-01 |
050214002938 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State