PUBLIC STORAGE, INC.

Name: | PUBLIC STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1983 (42 years ago) |
Date of dissolution: | 20 Jun 2008 |
Entity Number: | 836871 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | California |
Principal Address: | 701 WESTERN AVE, STE 200, GLENDALE, CA, United States, 91201 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RONALD L HAVNER JR | Chief Executive Officer | 701 WESTERN AVE, GLENDALE, CA, United States, 91201 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-15 | 2006-06-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-15 | 2006-06-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-04-01 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-04-01 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-09-12 | 2002-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080620000968 | 2008-06-20 | CERTIFICATE OF TERMINATION | 2008-06-20 |
070423002825 | 2007-04-23 | BIENNIAL STATEMENT | 2007-04-01 |
060622000454 | 2006-06-22 | CERTIFICATE OF CHANGE | 2006-06-22 |
050614002101 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
030502002449 | 2003-05-02 | BIENNIAL STATEMENT | 2003-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3190452 | CL VIO | INVOICED | 2020-07-08 | 350 | CL - Consumer Law Violation |
3162213 | CL VIO | VOIDED | 2020-02-25 | 350 | CL - Consumer Law Violation |
1524392 | DCA-SUS | CREDITED | 2013-12-05 | 700 | Suspense Account |
206591 | APPEAL | INVOICED | 2013-09-12 | 25 | Appeal Filing Fee |
206590 | OL VIO | CREDITED | 2013-09-12 | 700 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-02-14 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2020-02-14 | Pleaded | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State