Uh Storage Gp (De) Qrs 15-50, Inc. Overview
Uh Storage Gp (De) Qrs 15-50, Inc. filed as a Foreign Corporation in the State of Nevada on Thursday, March 18, 2004 and is approximately twenty years old, according to public records filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Uh Storage Gp (De) Qrs 15-50, Inc.
Network Visualizer
Advertisements
Key People
Who own Uh Storage Gp (De) Qrs 15-50, Inc.
Name | |
---|---|
Jason E. Fox |
Chief Executive Officer
NonDir
NonPres
President
Director
Managing Director
Assistant Treas.
Board of Dir
Chief Executive Officer
P and Head of Global
|
Susan C. Hyde 141 |
NonDir
NonSec
Executive Director
Secretary
Chie
Chief Administrative
Chief Ethics Officer
Chief Marketing Officer
Corpo
Corporate Secretary
Managing Director
Chief Marketing Off
|
Brooks Gordon |
NonDir
Executive Director
Managing Director
Head of Asset Manage
|
Catherine Cantasano |
NonTreas
|
Mark J. Decesaris 125 |
Chairman
President
CEO
Chief Executive Officer
Treasurer
Director
Acting Chief Financi
Board Member
Chief Administrative
Chief Executive Officer
Managing Director
Ch of the Technology
|
Eberhard Faber |
Chairman
Chairman of the Nomi
Corpo
|
Trevor P. Bond 139 |
President
Director
Board Member
Chief Executive Officer
|
John J. Park 110 |
President
Dir of Strategy
Managing Director
Strategic Planning
Capital Marke
Dir of Strategy and
|
Benjamin P. Harris 81 |
President
|
Gordon F. Dugan 107 |
CEO
Board Member
|
Richard J. Paley 71 |
Executive Director
Senior Vp
Associate General Co
Associate Gen
Chief Risk of
|
Douglas E. Barzelay |
Executive Director
General Counsel
|
Jiwei Yuan |
Executive Director
Executive Dir
|
Rebecca A. Reaves |
Executive Director
Director
Vice President
Executive Dir
Senior Vice Presiden
|
Donna M. Neiley |
Executive Director
Senior Vp
Executive Dir
|
Paul Marcotrigiano |
Executive Director
Chief Legal Officer
Executive Dir
General Counsel
Managing Director
|
Gagan S. Singh |
Executive Director
Executive Dir
First Vp
|
Thomas J. Ridings |
Executive Director
Senior Vp
Chief Audit E
|
Jeffrey S. Lefleur |
Executive Director
Managing Director
|
Robert C. Kehoe 68 |
Treasurer
First Vp
|
Jeff Zomback |
Treasurer
|
Hisham Kader |
Treasurer
Director
|
Catherine D. Rice |
Treasurer
Director
|
Elizabeth P. Munson 85 |
Director
Board Member
|
Richard J. Pinola 73 |
Director
Board Member
Chairman of the Audi
|
Thomas E. Zacharis |
Director
|
Darren Postel |
Director
Vice President
|
Marshall E. Blume |
Director
Board Member
|
Gino M. Sabatini |
Director
Assistant Treas.
Assistant Treasurer
Head of Investments
Managing Director
MD and Head of Net L
|
Kristin Chung |
Senior Vp
Controller
|
William P. Carey 140 |
Vice President
Board Member
Chairman of the Boar
Senior Vice Presiden
|
Yasmin Guerrero 117 |
Vice President
Director of Lease Ad
|
Holly Mauro 57 |
Vice President
|
Caryn E. Janes 55 |
Vice President
|
Virginia Lentino |
Vice President
Second Vice Presiden
Second Vp
Senior Vice Presiden
Director of It Infra
|
Peacola J. Johnson |
Vice President
First Vp
Risk Manager
Senior Vice Presiden
|
Cristina D. Hamel |
Vice President
Director of Corporat
Second Vp
|
Thomas E. Shaheen |
Vice President
|
Robert Roday |
Vice President
|
Elizabeth Raun |
Vice President
|
Gregory M. Pinkus |
Vice President
Senior Vice Presiden
|
Johnathan Perry |
Vice President
|
Peter MM Sweetman |
Vice President
|
Sheena R. Laughlin |
Vice President
|
Zachary Pack |
Vice President
|
Thomas E. Zacharias 116 |
Chief Operating Officer
Managing Director
|
David G. Termine 103 |
First Vp
Senior Vice Presiden
|
Edward V. Lapuma 82 |
Assistant Treas.
Managing Director
|
Anne Coolidge Taylor 81 |
Assistant Treas.
Assistant Treasurer
Managing Director
|
Claude Fernandez 71 |
Chief Accounting Off
Managing Director
|
Stephen M. Lyons 64 |
Assistant Sec.
|
Anson S. Wong 60 |
Assistant Treas.
|
Francis J. Carey 38 |
Chairman of the Exec
|
James D. Price 6 |
Board
Board Member
Lead Director of The
|
John D. Miller |
Chief Investment Off
Managing Director
|
Michael Ciambriello |
Assistant Treas.
Assistant Treasurer
|
Beth Chrysanthis |
Assistant Treas.
|
Victoria Atwater |
Assistant Sec.
Assistant Secretary
Office Management Su
Operations Coordinat
|
Fort Parker |
Assistant Treas.
|
Gail Z. Bayse |
Second Vice Presiden
Second Vp
Senior Vice Presiden
|
Andrew Rankin |
Second Vp
|
Darren Sharlach |
Assistant Secretary
Managing Director
MD and Senior Global
Senior Global Transa
|
Leela Pathak |
Assistant Treasurer
|
Deinde Otuyelu |
Assistant Treas.
Assistant Treasurer
|
Justin Ness |
Assistant Treas.
|
Nelson Lee |
Assistant Treasurer
|
Susan Jian |
Assistant Treas.
Second Vice Presiden
Second Vp
Senior Vice Presiden
Senior Property Acco
|
Helen E. Halis |
Assistant Sec.
Assistant Treasurer
|
Jan F. Karst |
Assistant Treas.
Assistant Treasurer
Managing Director
|
Georgia Politakis |
Assistant Secretary
Assistant Treasurer
|
Ruth S. Perfido |
Assistant Sec.
Assistant Secretary
|
Showing 8 records out of 71
Other Companies for Uh Storage Gp (De) Qrs 15-50, Inc.
Uh Storage Gp (De) Qrs 15-50, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Uh Storage (De) Limited Partnership |
Active
|
2004 |
1
|
General Partner
|
Known Addresses for Uh Storage Gp (De) Qrs 15-50, Inc.
Corporate Filings for Uh Storage Gp (De) Qrs 15-50, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F04000001723 |
Date Filed: | Tuesday, March 30, 2004 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800319707 |
Date Filed: | Monday, March 22, 2004 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C6981-2004 |
Date Filed: | Thursday, March 18, 2004 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 3028599 |
Date Filed: | Friday, March 19, 2004 |
DOS Process | Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/18/2004 | Foreign Qualification | ||
3/19/2004 | Name History/Actual | Uh Storage Gp (De) Qrs 15-50, Inc. | |
3/22/2004 | Application for Certificate of Authority | ||
5/12/2004 | Initial List | List of Officers for 2004 to 2005 | |
3/31/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/31/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/30/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
2/15/2008 | Annual List | 08-09 | |
3/12/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
4/1/2010 | Annual List | ||
3/13/2011 | Annual List | ||
3/28/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/21/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
2/13/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/9/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/18/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/21/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
3/8/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/26/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Uh Storage Gp (De) Qrs 15-50, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Uh Storage Gp (De) Qrs 15-50, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
50 Rockefeller Plz New York, NY 10020
1 Manhattan Pl New York, NY 10007
1 Manhattan West 395 9th Ave New York, NY 10001
These addresses are known to be associated with Uh Storage Gp (De) Qrs 15-50, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records