Name: | CUBESMART ASSET MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 2010 (15 years ago) |
Entity Number: | 3941224 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-04-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Registered Agent) |
2010-04-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401028874 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220408002092 | 2022-04-08 | BIENNIAL STATEMENT | 2022-04-01 |
200401060118 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
SR-54484 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54485 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180403006147 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160404006181 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140402006015 | 2014-04-02 | BIENNIAL STATEMENT | 2014-04-01 |
120816002525 | 2012-08-16 | BIENNIAL STATEMENT | 2012-04-01 |
111221000376 | 2011-12-21 | CERTIFICATE OF AMENDMENT | 2011-12-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State