Search icon

SHURGARD STORAGE CENTERS, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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