Search icon

FIFTEEN SAC SELF-STORAGE CORPORATION

Company Details

Name: FIFTEEN SAC SELF-STORAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2000 (25 years ago)
Entity Number: 2576068
ZIP code: 10005
County: New York
Place of Formation: Nevada
Principal Address: 207 E CLARENDON AVENUE, PHOENIX, AZ, United States, 85012
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 207 E CLARENDON AVENUE, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer)
2020-11-04 2024-11-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-05 2024-11-12 Address 207 E CLARENDON AVENUE, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241112003992 2024-11-12 BIENNIAL STATEMENT 2024-11-12
221108003002 2022-11-08 BIENNIAL STATEMENT 2022-11-01
201104061620 2020-11-04 BIENNIAL STATEMENT 2020-11-01
SR-32284 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32285 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State