Search icon

SIMPLY STORAGE MANAGEMENT, LLC

Branch

Company Details

Name: SIMPLY STORAGE MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2006 (18 years ago)
Branch of: SIMPLY STORAGE MANAGEMENT, LLC, Florida (Company Number L06000075371)
Entity Number: 3433477
ZIP code: 12207
County: Suffolk
Place of Formation: Florida
Address: 80 state street, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

History

Start date End date Type Value
2023-10-05 2025-01-05 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-10-05 2025-01-05 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-11-27 2023-10-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-10-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2018-11-05 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-12-21 2018-11-05 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-12-21 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2009-12-03 2016-12-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-12-03 2016-12-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-06 2009-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250105000029 2025-01-05 BIENNIAL STATEMENT 2025-01-05
231005000520 2023-10-04 CERTIFICATE OF CHANGE BY ENTITY 2023-10-04
221102003311 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201102062278 2020-11-02 BIENNIAL STATEMENT 2020-11-01
SR-115180 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-115179 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
181105006331 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161221000458 2016-12-21 CERTIFICATE OF CHANGE 2016-12-21
161104007343 2016-11-04 BIENNIAL STATEMENT 2016-11-01
150817006134 2015-08-17 BIENNIAL STATEMENT 2014-11-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State