Name: | HUDSON SELF STORAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2004 (21 years ago) |
Entity Number: | 3026529 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | New York |
Address: | 665 WEST 158TH STREET, NEW YORK, NY, United States, 10032 |
Principal Address: | 665 W 158TH ST, NEW YORK, NY, United States, 10032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE WHITMAN | Chief Executive Officer | 665 W 158TH ST, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 665 WEST 158TH STREET, NEW YORK, NY, United States, 10032 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2024-03-29 | Address | 665 W 158TH ST, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2012-05-07 | 2024-03-29 | Address | 665 W 158TH ST, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2011-12-29 | 2024-03-29 | Address | 665 WEST 158TH STREET, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
2010-05-10 | 2012-05-07 | Address | 3270 BROADWAY, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office) |
2010-05-10 | 2012-05-07 | Address | 3270 BROADWAY, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329001050 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
220324001962 | 2022-03-24 | BIENNIAL STATEMENT | 2022-03-01 |
200317060154 | 2020-03-17 | BIENNIAL STATEMENT | 2020-03-01 |
180307006362 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160308006211 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State