Search icon

LPF METRO STORAGE TRS II, INC.

Company Details

Name: LPF METRO STORAGE TRS II, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2019 (6 years ago)
Date of dissolution: 03 Jan 2025
Entity Number: 5524328
ZIP code: 10528
County: Albany
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528
Principal Address: 333 WEST WACKER DRIVE SUITE 23, CHICAGO, IL, United States, 60606

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JAMES GARVEY Chief Executive Officer 333 WEST WACKER DRIVE SUITE 23, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 333 WEST WACKER DRIVE SUITE 23, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-01-06 Address 333 WEST WACKER DRIVE SUITE 23, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 333 WEST WACKER DRIVE SUITE 23, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-01-06 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-03-01 2025-01-06 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-03-22 2023-03-01 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-03-22 2023-03-01 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-03-11 2023-03-01 Address 333 WEST WACKER DRIVE SUITE 23, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2019-03-29 2021-03-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106002025 2025-01-03 CERTIFICATE OF TERMINATION 2025-01-03
230301004201 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210322001102 2021-03-22 CERTIFICATE OF CHANGE 2021-03-22
210311060271 2021-03-11 BIENNIAL STATEMENT 2021-03-01
190329000433 2019-03-29 APPLICATION OF AUTHORITY 2019-03-29

Date of last update: 06 Mar 2025

Sources: New York Secretary of State