Name: | STORAGE USA, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Dec 2003 (21 years ago) |
Entity Number: | 2992645 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STORAGE USA, L.L.C. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-12-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211201003074 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202061439 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-38373 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38374 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171204008174 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151201007650 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131202006462 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
111220002305 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091203002452 | 2009-12-03 | BIENNIAL STATEMENT | 2009-12-01 |
031226000079 | 2003-12-26 | APPLICATION OF AUTHORITY | 2003-12-26 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State