American Storage Centers, Inc. Overview
American Storage Centers, Inc. filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately thirty-nine years ago on Monday, July 8, 1985 , according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
American Storage Centers, Inc.
Network Visualizer
Advertisements
Key People
Who own American Storage Centers, Inc.
Name | |
---|---|
Madeline S. Young |
President
|
V. Rene Coffee |
Treasurer
|
Mary Hansen 7 |
Secretary
|
Kenneth K. Young |
Director
|
Known Addresses for American Storage Centers, Inc.
Corporate Filings for American Storage Centers, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
State ID: | C4553-1985 |
Date Filed: | Monday, July 8, 1985 |
Date Expired: | Wednesday, August 1, 2018 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/8/1985 | Articles of Incorporation | ||
1/6/1986 | Registered Agent Address Change | PETER J. SFERRAZZA SUITE 204 506 HUMBOLDT STREET RENO NV 89500 PETER J. SFERRAZZA 350 SOUTH CENTER RENO NV 89500 | |
7/8/1988 | Registered Agent Address Change | PETER J. SFERRAZZA 350 SOUTH CENTER RENO NV 89500 | |
9/20/1995 | Registered Agent Change | PETER J. SFERRAZZA 429 MARSH AVE. RENO NV NCK | |
8/6/1997 | Registered Agent Change | J. DOUGLAS CLARK SUITE 504 ONE EAST LIBERTY STREET RENO NV 89501 MJM | |
10/2/1997 | Registered Agent Address Change | J. DOUGLAS CLARK SUITE 504 ONE E. LIBERTY ST. RENO NV 89501 MJM | |
7/7/1998 | Annual List | ||
8/13/1999 | Annual List | ||
7/14/2000 | Annual List | ||
8/6/2001 | Annual List | ||
7/23/2002 | Annual List | ||
7/29/2003 | Annual List | ||
7/19/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/29/2005 | Annual List | ||
7/29/2005 | Registered Agent Address Change | ||
6/23/2006 | Annual List | ||
7/2/2007 | Annual List | ||
3/10/2008 | Registered Agent Change | ||
7/31/2008 | Annual List | ||
7/30/2009 | Annual List | ||
12/29/2010 | Annual List | ||
7/29/2011 | Annual List | ||
7/26/2012 | Annual List | ||
7/29/2013 | Annual List | 2013/2014 | |
7/25/2014 | Annual List | 14-15 | |
7/30/2015 | Annual List | ||
9/22/2016 | Annual List |
Advertisements
Source
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for American Storage Centers, 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 American Storage Centers, 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
5
Known Addresses
2 Morning Beach Dr Bellingham, WA 98229
208 Brentmeade Dr Yorktown, VA 23693
7636 E Highland Ave Scottsdale, AZ 85251
3719 Kyronos Ct Boca Raton, FL 33487
1010 Smith Way Folsom, CA 95630
These addresses are known to be associated with American Storage Centers, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source