Name: | THREE-A SAC SELF-STORAGE GP CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2004 (21 years ago) |
Entity Number: | 3085115 |
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 |
Name | Role | Address |
---|---|---|
MARK V SHOEN | Chief Executive Officer | 207 E CLARENDON AVENUE, PHOENIX, AZ, United States, 85012 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 207 E CLARENDON AVENUE, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer) |
2020-07-15 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-07-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-17 | 2024-07-02 | Address | 207 E CLARENDON AVENUE, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702005558 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220729003158 | 2022-07-29 | BIENNIAL STATEMENT | 2022-07-01 |
200715060600 | 2020-07-15 | BIENNIAL STATEMENT | 2020-07-01 |
SR-39531 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39530 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State