Search icon

SELF STORAGE MANAGEMENT LLC

Company Details

Name: SELF STORAGE MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2014 (11 years ago)
Entity Number: 4634298
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 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
2014-09-10 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001990 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221222000947 2022-12-22 BIENNIAL STATEMENT 2022-09-01
201008060520 2020-10-08 BIENNIAL STATEMENT 2020-09-01
161019002023 2016-10-19 BIENNIAL STATEMENT 2016-09-01
141124000262 2014-11-24 CERTIFICATE OF PUBLICATION 2014-11-24
140910000710 2014-09-10 APPLICATION OF AUTHORITY 2014-09-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-14 No data 10339 98TH ST, Queens, OZONE PARK, NY, 11417 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800134 Americans with Disabilities Act - Other 2018-01-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-08
Termination Date 2018-03-02
Section 1331
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name SELF STORAGE MANAGEMENT LLC
Role Defendant
1706369 Other Personal Injury 2017-11-01 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-11-01
Termination Date 2018-11-19
Date Issue Joined 2017-11-06
Section 1332
Sub Section NR
Status Terminated

Parties

Name BERGMAN
Role Plaintiff
Name SELF STORAGE MANAGEMENT LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State