Search icon

CUBESMART, L.P.

Company Details

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

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

History

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)

Filings

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

Issued Charges

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304058 Civil Rights Employment 2013-07-17 settled
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 2013-07-17
Termination Date 2014-03-14
Section 2000
Sub Section E
Status Terminated

Parties

Name CORDY,
Role Plaintiff
Name CUBESMART, L.P.
Role Defendant
2205897 Americans with Disabilities Act - Other 2022-07-11 settled
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
1800130 Americans with Disabilities Act - Other 2018-01-09 voluntarily
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