-
Home Page
›
-
Counties
›
-
Nassau
›
-
91201
›
-
PUBLIC STORAGE
Company Details
Name: |
PUBLIC STORAGE |
Jurisdiction: |
New York |
Legal type: |
FOREIGN GENERAL ASSOCIATION |
Status: |
Active
|
Date of registration: |
27 Sep 2011 (14 years ago)
|
Entity Number: |
4146907 |
ZIP code: |
91201
|
County: |
Nassau |
Place of Formation: |
Maryland |
Address: |
701 WESTERN AVENUE, GLENDALE, CA, United States, 91201 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
701 WESTERN AVENUE, GLENDALE, CA, United States, 91201
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110927000729
|
2011-09-27
|
CERTIFICATE OF DESIGNATION
|
2011-09-27
|
Complaints
Start date |
End date |
Type |
Satisafaction |
Restitution |
Result |
2019-08-16
|
2019-09-19
|
Breach of Contract
|
No
|
0.00
|
Advised to Sue
|
2019-07-30
|
2019-08-23
|
Billing Dispute
|
NA
|
0.00
|
Complaint Invalid
|
2014-08-25
|
2014-08-28
|
Misrepresentation
|
Yes
|
0.00
|
Resolved and Consumer Satisfied
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3104342
|
CL VIO
|
INVOICED
|
2019-10-18
|
260
|
CL - Consumer Law Violation
|
3074752
|
CL VIO
|
CREDITED
|
2019-08-20
|
175
|
CL - Consumer Law Violation
|
126343
|
CL VIO
|
INVOICED
|
2011-02-11
|
250
|
CL - Consumer Law Violation
|
126345
|
CL VIO
|
INVOICED
|
2011-02-11
|
250
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2019-08-12
|
Hearing Decision
|
REFUND POLICY NOT POSTED
|
1
|
No data
|
1
|
No data
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State