Search icon

EXTRA SPACE PROPERTIES 102 LLC

Company Details

Name: EXTRA SPACE PROPERTIES 102 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2015 (10 years ago)
Entity Number: 4701702
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
EXTRA SPACE PROPERTIES 102 LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-01-05 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-29 2019-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103005032 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230103001770 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210105060687 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-70180 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70181 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190103060899 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103007471 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150408000086 2015-04-08 CERTIFICATE OF PUBLICATION 2015-04-08
150129000124 2015-01-29 APPLICATION OF AUTHORITY 2015-01-29

Date of last update: 01 Feb 2025

Sources: New York Secretary of State