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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
BRIAN R. KRENKE | Chief Executive Officer | 1330 BELLEVUE STREET, GREEN BAY, WI, United States, 54308 |
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) |
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