Search icon

PUBLIC STORAGE

Company Details

Name: PUBLIC STORAGE
Jurisdiction: New York
Legal type: FOREIGN GENERAL ASSOCIATION
Status: Recorded
Date of registration: 30 Mar 2023 (2 years ago)
Entity Number: 6780436
ZIP code: 12207
Place of Formation: New York
Foreign Legal Name: PUBLIC STORAGE
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

Filings

Filing Number Date Filed Type Effective Date
230331000629 2023-03-30 CERTIFICATE OF DESIGNATION 2023-03-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-17 No data 1534 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-12 No data 3204 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-14 No data 1062 SAINT JOHNS PL, Brooklyn, BROOKLYN, NY, 11213 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-22 No data 4102 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-15 No data 4102 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-01 No data 1534 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-29 No data 4102 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-18 No data 1062 SAINT JOHNS PL, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-08-16 2019-09-19 Breach of Contract No 0.00 Advised to Sue
2019-07-30 2019-08-23 Billing Dispute NA 0.00 Complaint Invalid
2014-08-25 2014-08-28 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3104342 CL VIO INVOICED 2019-10-18 260 CL - Consumer Law Violation
3074752 CL VIO CREDITED 2019-08-20 175 CL - Consumer Law Violation
126343 CL VIO INVOICED 2011-02-11 250 CL - Consumer Law Violation
126345 CL VIO INVOICED 2011-02-11 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-12 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300388 Other Labor Litigation 2023-01-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-19
Termination Date 2023-02-14
Section 1332
Sub Section CT
Status Terminated

Parties

Name DUPERVIL
Role Plaintiff
Name PUBLIC STORAGE
Role Defendant
0902495 Americans with Disabilities Act - Other 2009-06-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-11
Termination Date 2010-01-14
Section 1331
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name PUBLIC STORAGE
Role Defendant
1802919 Other Statutory Actions 2018-05-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-14
Termination Date 2018-07-31
Section 1332
Sub Section CT
Fee Status FP
Status Terminated

Parties

Name BALKANLI
Role Plaintiff
Name PUBLIC STORAGE
Role Defendant
2200403 Trademark 2022-05-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-27
Termination Date 2022-10-04
Section 1114
Status Terminated

Parties

Name PUBLIC STORAGE
Role Plaintiff
Name PERRY PUBLIC STORAGE, LLC
Role Defendant
1700387 Other Personal Property Damage 2017-01-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2017-01-20
Termination Date 2018-07-20
Section 1332
Sub Section OC
Status Terminated

Parties

Name ZULLI
Role Plaintiff
Name PUBLIC STORAGE
Role Defendant

Date of last update: 20 Mar 2025

Sources: New York Secretary of State