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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
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) |
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