Name: | SHURGARD STORAGE CENTERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Sep 2006 (18 years ago) |
Entity Number: | 3418063 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-25 | 2024-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-02-25 | 2024-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-02-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-02-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-09-28 | 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 |
---|---|---|---|
241004001958 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
220912003126 | 2022-09-12 | BIENNIAL STATEMENT | 2022-09-01 |
200904060919 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
200225000883 | 2020-02-25 | CERTIFICATE OF CHANGE | 2020-02-25 |
SR-44828 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44829 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181024006133 | 2018-10-24 | BIENNIAL STATEMENT | 2018-09-01 |
161025006187 | 2016-10-25 | BIENNIAL STATEMENT | 2016-09-01 |
140903006922 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120920006231 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-05-17 | No data | 269 GOLD ST, Brooklyn, BROOKLYN, NY, 11201 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-12-17 | No data | 269 GOLD ST, Brooklyn, BROOKLYN, NY, 11201 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3100502 | CL VIO | INVOICED | 2019-10-07 | 260 | CL - Consumer Law Violation |
3008432 | CL VIO | CREDITED | 2019-03-27 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-12-17 | No data | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | No data | 1 | 1 |
2018-12-17 | Hearing Decision | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | 1 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State