Name: | CUBESMART 3068 CROPSEY AVENUE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Oct 2015 (9 years ago) |
Entity Number: | 4829747 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Foreign Legal Name: | 3068 CROPSEY AVENUE, LLC |
Fictitious Name: | CUBESMART 3068 CROPSEY AVENUE LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000206 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211008000446 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
191002060098 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-73092 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73091 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171004006168 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151209000166 | 2015-12-09 | CERTIFICATE OF PUBLICATION | 2015-12-09 |
151005000644 | 2015-10-05 | APPLICATION OF AUTHORITY | 2015-10-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State