Search icon

STORAGE USA FRANCHISE CORP.

Company Details

Name: STORAGE USA FRANCHISE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1997 (28 years ago)
Entity Number: 2123168
ZIP code: 10005
County: New York
Place of Formation: Tennessee
Address: 28 LIBERTY STREET, NEW YORK, NEW YORK, NY, United States, 10005
Principal Address: 2795 E. Cottonwood Pkwy, Suite 300, Salt Lake City, UT, United States, 84121

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SCOTT STUBBS Chief Executive Officer 2795 E. COTTONWOOD PKWY, SUITE 300, SALT LAKE CITY, UT, United States, 84121

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 2795 EAST COTTONWOOD PARKWAY, # 400, SALT LAKE CITY, UT, 84121, USA (Type of address: Chief Executive Officer)
2021-03-18 2025-03-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-05 2021-03-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-03-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314002937 2025-03-14 BIENNIAL STATEMENT 2025-03-14
210318060628 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190305060711 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-25200 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25199 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State