Search icon

TWENTY-SEVEN SAC SELF-STORAGE GP CORPORATION

Company Details

Name: TWENTY-SEVEN SAC SELF-STORAGE GP CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2002 (23 years ago)
Entity Number: 2761975
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

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
MARK V SHOEN Chief Executive Officer 207 E CLARENDON AVENUE, PHOENIX, AZ, United States, 85012

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 207 E CLARENDON AVENUE, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-02 2020-06-01 Address 207 E CLARENDON AVENUE, PHOENIX, AZ, 85014, USA (Type of address: Principal Executive Office)
2018-05-02 2024-05-02 Address 207 E CLARENDON AVENUE, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer)
2008-05-23 2018-05-02 Address 1250 E MISSOURI AVENUE, PHOENIX, AZ, 85014, USA (Type of address: Principal Executive Office)
2008-05-23 2018-05-02 Address 1250 E MISSOURI AVENUE, PHOENIX, AZ, 85014, USA (Type of address: Chief Executive Officer)
2004-06-21 2008-05-23 Address 715 S COUNTRY CLUB DR, MESA, AZ, 85210, 2327, USA (Type of address: Chief Executive Officer)
2004-06-21 2008-05-23 Address 715 S COUNTRY CLUB DR, MESA, CA, 85210, 2327, USA (Type of address: Principal Executive Office)
2002-05-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240502002800 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220523003132 2022-05-23 BIENNIAL STATEMENT 2022-05-01
200601061626 2020-06-01 BIENNIAL STATEMENT 2020-05-01
SR-35234 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35233 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180502007132 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160502006233 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140506007544 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120508006405 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100602002156 2010-06-02 BIENNIAL STATEMENT 2010-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State