Search icon

NYC STORAGE (353 CHESTER) SPE LLC

Company Details

Name: NYC STORAGE (353 CHESTER) SPE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2017 (8 years ago)
Entity Number: 5122653
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-06 2024-11-13 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-04-06 2024-11-13 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-04-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-04-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-01-04 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-01-04 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-04-20 2019-01-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-04-20 2019-01-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113002606 2024-11-12 CERTIFICATE OF CHANGE BY ENTITY 2024-11-12
230406001488 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210407060908 2021-04-07 BIENNIAL STATEMENT 2021-04-01
SR-114252 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-114251 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190104000386 2019-01-04 CERTIFICATE OF CHANGE 2019-01-04
170420000269 2017-04-20 APPLICATION OF AUTHORITY 2017-04-20

Date of last update: 07 Mar 2025

Sources: New York Secretary of State