TEXAS SELF STORAGE INC.

Name: | TEXAS SELF STORAGE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1980 (45 years ago) |
Date of dissolution: | 05 Jan 1998 |
Entity Number: | 660629 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 3 WORLD FINANCIAL CTR, 29TH FL, NEW YORK, NY, United States, 10285 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL L ABBOTT | Chief Executive Officer | 3 WORLD FINANCIAL CTR, 29TH FL, NEW YORK, NY, United States, 10285 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-27 | 1996-12-10 | Address | 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office) |
1996-11-27 | 1996-12-10 | Address | 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer) |
1996-06-06 | 1997-04-08 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1996-06-06 | 1997-04-08 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-02-09 | 1996-11-27 | Address | 388 GREENWICH STREET, 28TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980105000122 | 1998-01-05 | CERTIFICATE OF TERMINATION | 1998-01-05 |
970408000945 | 1997-04-08 | CERTIFICATE OF CHANGE | 1997-04-08 |
961210002116 | 1996-12-10 | BIENNIAL STATEMENT | 1996-11-01 |
961127002108 | 1996-11-27 | BIENNIAL STATEMENT | 1996-11-01 |
960606000047 | 1996-06-06 | CERTIFICATE OF CHANGE | 1996-06-06 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State