Search icon

SPACESAVER STORAGE SYSTEMS, INC.

Company Details

Name: SPACESAVER STORAGE SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2001 (24 years ago)
Entity Number: 2649643
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Principal Address: 1450 JANESVILLE AVE, FORT ATKINSON, WI, United States, 53538
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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

Chief Executive Officer

Name Role Address
BRIAN R. KRENKE Chief Executive Officer 1330 BELLEVUE STREET, GREEN BAY, WI, United States, 54308

History

Start date End date Type Value
2023-10-09 2023-10-09 Address 1330 BELLEVUE STREET, GREEN BAY, WI, 54308, USA (Type of address: Chief Executive Officer)
2023-10-09 2023-10-09 Address 1450 JANESVILLE AVE, FORT ATKINSON, WI, 53538, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-24 2023-10-09 Address 1450 JANESVILLE AVE, FORT ATKINSON, WI, 53538, USA (Type of address: Chief Executive Officer)
2011-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-06-20 2017-04-24 Address 1450 JANESVILLE AVE, FORT ATKINSON, WI, 53538, USA (Type of address: Chief Executive Officer)
2001-06-13 2011-01-24 Address 1450 JANESVILLE AVENUE, FORT ATKINSON, WI, 53538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231009001480 2023-10-09 BIENNIAL STATEMENT 2023-06-01
211230002604 2021-12-30 BIENNIAL STATEMENT 2021-12-30
190624060146 2019-06-24 BIENNIAL STATEMENT 2019-06-01
SR-33562 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33561 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170620006073 2017-06-20 BIENNIAL STATEMENT 2017-06-01
170424006049 2017-04-24 BIENNIAL STATEMENT 2015-06-01
130628006215 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110628002248 2011-06-28 BIENNIAL STATEMENT 2011-06-01
110124000102 2011-01-24 CERTIFICATE OF CHANGE 2011-01-24

Date of last update: 20 Jan 2025

Sources: New York Secretary of State