Search icon

STORAGE USA CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STORAGE USA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1999 (26 years ago)
Entity Number: 2347894
ZIP code: 10005
County: New York
Place of Formation: Tennessee
Principal Address: 175 TOYOTA PLAZA, STE 700, MEMPHIS, TN, United States, 38103
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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 ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DIANE COOPER Chief Executive Officer 175 TOYOTA PLAZA STE 700, MEMPHIS, TN, United States, 38103

History

Start date End date Type Value
2003-03-07 2005-03-31 Address 175 TOYOTA PLAZA, STE 700, MEMPHIS, TN, 38103, USA (Type of address: Chief Executive Officer)
2001-03-07 2003-03-07 Address 175 TOYOTA PLAZA, STE 700, MEMPHIS, TN, 38103, USA (Type of address: Chief Executive Officer)
1999-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-02-19 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-28664 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28663 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050331002152 2005-03-31 BIENNIAL STATEMENT 2005-02-01
030307003003 2003-03-07 BIENNIAL STATEMENT 2003-02-01
010307002298 2001-03-07 BIENNIAL STATEMENT 2001-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State