Search icon

NEW YORK STORAGE I CORP.

Company Details

Name: NEW YORK STORAGE I CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2003 (21 years ago)
Entity Number: 2948098
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Principal Address: 11766 WILSHIRE BLVD, STE. 1500, LOS ANGELES, CA, United States, 90025
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAY SCHULMAN Chief Executive Officer 11766 WILSHIRE BLVD, STE. 1500, LOS ANGELES, CA, United States, 90025

History

Start date End date Type Value
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-12 2013-08-14 Address C/O JRK ASSET MANAGEMENT INC, 11766 WILSHIRE BLVD / #1500, LOS ANGELES, CA, 90025, 6538, USA (Type of address: Principal Executive Office)
2010-12-13 2013-08-14 Address 11766 WILSHIRE BLVD, SUITE 1450, LOS ANGELES, CA, 90066, USA (Type of address: Chief Executive Officer)
2010-12-13 2011-09-12 Address C/O JRK ASSET MANAGEMENT INC, 11766 WILSHIRE BLVD / #1450, LOS ANGELES, CA, 90025, 6538, USA (Type of address: Principal Executive Office)
2010-12-13 2012-10-22 Address 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-07-29 2012-07-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-07-29 2010-12-13 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-10-12 2010-12-13 Address C/O JRK ASSET MANAGEMENT INC, 11766 WILSHIRE BLVD, STE 1450, LOS ANGELES, CA, 90025, 6538, USA (Type of address: Principal Executive Office)
2005-10-12 2010-12-13 Address C/O JRK ASSET MANAGEMENT INC, 11766 WILSHIRE BLVD, STE 1450, LOS ANGELES, CA, 90025, 6538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190802060595 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-88855 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88854 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170807006729 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150827006209 2015-08-27 BIENNIAL STATEMENT 2015-08-01
130814006513 2013-08-14 BIENNIAL STATEMENT 2013-08-01
121022000420 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120724000089 2012-07-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-24
110912002279 2011-09-12 BIENNIAL STATEMENT 2011-08-01
101213002047 2010-12-13 BIENNIAL STATEMENT 2009-08-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State