MONTEREY PARK STORAGE PROPERTIES MERGER CO., INC.

address: 701 Western Ave Ste 200, Glendale, CA 91201-2397

MONTEREY PARK STORAGE PROPERTIES MERGER CO., INC. (Entity# 03416031) is a corporation registered with California Secretary of State. The business incorporation date is October 11, 2011. The corporation status is Merged Out.

Business Overview

Corporation Number03416031
Corporation NameMONTEREY PARK STORAGE PROPERTIES MERGER CO., INC.
Incorporation Date2011-10-11
Corporation StatusMerged Out
Care Of NamePUBLIC STORAGE INC - T LEGG-BELLOSSI
Mailing Address 701 Western Ave Ste 200
Glendale
CA 91201-2397
Agent NameAMMAR KHAROUF
Registered Agent Address 701 Western Ave
Glendale
CA 91201-2349
Corporation TypeArticles of Incorporation
Corporation Tax BaseStock
Transaction Julian Date2011-10-21

Corporate Transactions

Serial ID Transaction Date Transaction Code Comment Document Number
2011-10-21 - MERG OUTGOING-MERGED INTO Q-LP CA
MONTEREY PARK STORAGE PROPERTIES, LTD.
D1097969

Office Location

Street Address 701 WESTERN AVE STE 200
CityGLENDALE
StateCA
Zip Code91201-2397

Corporations in the same location

Entity Name Office Address CEO/Agent Incorporation
Public Storage Properties Xx, Inc. 701 Western Ave Ste 200, Glendale, CA 91201 B WAYNE HUGHES 1990-12-04
Public Storage Properties Xiv, Inc. 701 Western Ave Ste 200, Glendale, CA 91201 B WAYNE HUGHES 1990-11-07
Public Storage Properties Xvii, Inc. 701 Western Ave Ste 200, Glendale, CA 91201 B WAYNE HUGHES 1990-11-16
Public Storage Income Properties Limited Which Will Do Business In California As Ps Income Properties Limited 701 Western Ave Ste 200, Glendale, CA 91201 PETER READMAN 1988-12-15
Ps Partners Vi Merger Co., Inc. 701 Western Ave Ste 200, Glendale, CA 91201-2397 B WAYNE HUGHES 2002-04-08
Psi Five, Inc. 701 Western Ave Ste 200, Glendale, CA 91201 B WAYNE HUGHES 1994-11-30
Public Storage Properties Xviii, Inc. 701 Western Ave Ste 200, Glendale, CA 91201 B WAYNE HUGHES 1990-11-30
Van Nuys Storage Partners Merger Co., Inc. 701 Western Ave Ste 200, Glendale, CA 91201-2397 AMMAR KHAROUF 2011-10-11
Public Storage Properties Xvi, Inc. 701 Western Ave Ste 200, Glendale, CA 91201 B WAYNE HUGHES 1990-11-20
Public Storage Properties Xv, Inc. 701 Western Ave Ste 200, Glendale, CA 91201 B WAYNE HUGHES 1990-12-03

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Veteran's Bakery 1421 Birch Ave, Glendale, CA 91201 LEGALZOOM.COM, INC. 2017-10-04
Lavash Factory, Inc. 6226 San Fernando Rd, Glendale, CA 91201 ARMEN PETROSYAN 2017-10-12
Best Optic Lab, Inc 820 Thompson Ave #30, Glendale, CA 91201 AGHASI HARUTYUNYAN 2017-10-11
Saro Realty Inc 1644 Thurber Pl, Glendale, CA 91201 ARMEN SAROYAN 2017-08-17
Sg Legal Services Inc 1920 Bel Aire Dr, Glendale, CA 91201 SUSIE GRIGORYAN 2017-10-02
Atanian Art Center 6729 San Fernando Rd, Glendale, CA 91201 VLADIMIR ATANIAN 2017-08-07
Trinity Flooring Inc 1413 1/2 W Kenneth Rd, Glendale, CA 91201 RENDA CANAVATI 2017-10-16
Mcr Picture House 1831 Riverside Drive, Unit #20, Glendale, CA 91201 MARY C RUSSELL 2017-10-04
Primo Pacific Group Inc 1160 Ruberta Avenue Unit 205, Glendale, CA 91201 JORES SARKISYAN 2017-08-29
La Music Productions, Inc 1807 W Glenoaks Blvd Unit 203, Glendale, CA 91201 ARMEN HOVSEPYAN 2017-08-30

Business Officer

Role Officer Name Officer Address
CEO
Agent AMMAR KHAROUF

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
Van Nuys Storage Partners Merger Co., Inc. 701 Western Ave Ste 200, Glendale, CA 91201-2397 AMMAR KHAROUF 2011-10-11

Competitor

Search similar business entities

City GLENDALE
Zip Code 91201
Category storage
Category + City storage + GLENDALE

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Monterey Park Self Storage 1985 Potrero Grande, Monterey Park, CA 91754 MATTHEW J RASICH 1985-02-13
Public Storage Properties Merger Co., Inc. 1999 Avenue of The Stars Ste 1400, Los Angeles, CA 90067 STEPHANIE HEIM 2011-06-29
Public Storage Properties V Merger Co., Inc. 1999 Avenue of The Stars Ste 1400, Los Angeles, CA 90067 STEPHANIE HEIM 2011-06-29
Public Storage Properties Iv Merger Co., Inc. 1999 Avenue of The Stars Ste 1400, Los Angeles, CA 90067 STEPHANIE HEIM 2011-06-29
Monterey Park Properties Inc. 284 W Broadmoor Blvd, San Leandro, CA 94577 PETER CHANG 2006-09-12
Monterey County Merger Corporation 601 Munras Ave, Monterey, CA 93940 CHARLES T CHRIETZBERG, JR 1995-08-29
Public Storage Partners Merger Co., Inc. 1999 Avenue of The Stars Ste 1400, Los Angeles, CA 90067 STEPHANIE HEIM 2011-06-29
Van Nuys Storage Partners Merger Co., Inc. 701 Western Ave Ste 200, Glendale, CA 91201-2397 AMMAR KHAROUF 2011-10-11
Public Storage Partners II Merger Co., Inc. 1999 Avenue of The Stars Ste 1400, Los Angeles, CA 90067 STEPHANIE HEIM 2011-06-29
Pyramid Van & Storage Co. of Monterey 479 South Airport Blvd., South San Francisco, CA 94080 1957-01-31

If you wish to provide additional information about MONTEREY PARK STORAGE PROPERTIES MERGER CO., INC., please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCalifornia Secretary of State
JurisdictionCalifornia State

This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.