Name: | FOURTEEN SAC SELF-STORAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2001 (24 years ago) |
Entity Number: | 2647928 |
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 |
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 |
Name | Role | Address |
---|---|---|
MARK V SHOEN | Chief Executive Officer | 207 E CLARENDON AVENUE, PHOENIX, AZ, United States, 85012 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-15 | 2023-06-15 | Address | 207 E CLARENDON AVENUE, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer) |
2021-06-11 | 2023-06-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-04 | 2023-06-15 | Address | 207 E CLARENDON AVENUE, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-06-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-06-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615004297 | 2023-06-15 | BIENNIAL STATEMENT | 2023-06-01 |
210611060408 | 2021-06-11 | BIENNIAL STATEMENT | 2021-06-01 |
190604061708 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
SR-33542 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33541 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State