Name: | GREAT VALUE STORAGE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 2015 (10 years ago) |
Entity Number: | 4723764 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-29 | 2023-03-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-09-29 | 2023-03-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-11-27 | 2021-09-29 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2021-09-29 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-03-06 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-03-11 | 2019-03-06 | Address | 401 CONGRESS AVENUE 33RD FLOOR, AUSTIN, TX, 78701, USA (Type of address: Service of Process) |
2015-03-11 | 2019-11-27 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230306000028 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210929001143 | 2021-09-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-28 |
210331060504 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
SR-112791 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-112792 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
190306060829 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170314006098 | 2017-03-14 | BIENNIAL STATEMENT | 2017-03-01 |
150429000624 | 2015-04-29 | CERTIFICATE OF PUBLICATION | 2015-04-29 |
150311000483 | 2015-03-11 | APPLICATION OF AUTHORITY | 2015-03-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State