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
GREAT VALUE STORAGE, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-03-06 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-06 2025-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
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: 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)
2019-03-06 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-03-11 2019-11-27 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-03-11 2019-03-06 Address 401 CONGRESS AVENUE 33RD FLOOR, AUSTIN, TX, 78701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004533 2025-03-03 BIENNIAL STATEMENT 2025-03-03
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-112792 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-112791 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: 25 Mar 2025

Sources: New York Secretary of State