Search icon

GREAT VALUE STORAGE, LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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