Search icon

THREE-C SAC SELF-STORAGE GP CORPORATION

Company Details

Name: THREE-C SAC SELF-STORAGE GP CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2004 (21 years ago)
Entity Number: 3085641
ZIP code: 10005
County: New York
Place of Formation: Nevada
Principal Address: 207 E CLARENDON AVENUE, PHOENIX, AZ, United States, 85012
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 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
2024-08-15 2024-08-15 Address 207 E CLARENDON AVENUE, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-08-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-06 2024-08-15 Address 207 E CLARENDON AVENUE, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240815003753 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220811003281 2022-08-11 BIENNIAL STATEMENT 2022-08-01
200901061849 2020-09-01 BIENNIAL STATEMENT 2020-08-01
SR-39543 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39542 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State