Name: | CUBESMART, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 06 Dec 2000 (24 years ago) |
Entity Number: | 2581082 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-15 | 2004-11-15 | Name | U-STORE-IT, L.P. |
2004-11-15 | 2011-09-26 | Name | U-STORE-IT, L.P. |
2000-12-06 | 2004-11-15 | Name | ACQUIPORT/AMSDELL I LIMITED PARTNERSHIP |
2000-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32394 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-32395 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110926000227 | 2011-09-26 | CERTIFICATE OF AMENDMENT | 2011-09-26 |
061220000018 | 2006-12-20 | CERTIFICATE OF PUBLICATION | 2006-12-20 |
041115000101 | 2004-11-15 | CERTIFICATE OF AMENDMENT | 2004-11-15 |
001206000395 | 2000-12-06 | APPLICATION OF AUTHORITY | 2000-12-06 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-11-01 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2024-11-01 | Pleaded | BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN | 1 | No data | No data | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1304058 | Civil Rights Employment | 2013-07-17 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CORDY, |
Role | Plaintiff |
Name | CUBESMART, L.P. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-07-11 |
Termination Date | 2022-12-09 |
Section | 1213 |
Sub Section | 2 |
Status | Terminated |
Parties
Name | BROWN |
Role | Plaintiff |
Name | CUBESMART, L.P. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-01-09 |
Termination Date | 2018-04-27 |
Section | 1201 |
Status | Terminated |
Parties
Name | KILER |
Role | Plaintiff |
Name | CUBESMART, L.P. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State