Active
Updated 7/15/2025 12:00:00 AM

State Street Storage.

State Street Storage. is a Stock Corporation located in Phoenix, AZ. Established on May 4, 2016, this corporation is officially registered under the document number 3903940 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 207 E Clarendon Avenue, Phoenix, AZ 85012 and mailing address is 2721 N Central Avenue, Phoenix, AZ 85004, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 330 N Brand Blvd Ste # 700, Glendale, CA 91203.

Filing information

Company Name State Street Storage.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3903940
Date Filed May 4, 2016
Company Age 9 years 3 months
State AZ
Status Active
Formed In Nevada
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Foreign Name SAC HOLDING CORPORATION
Type of Business To lease, operate, hold and manager real property

The data on State Street Storage. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

207 E Clarendon Avenue
Phoenix, AZ 85012

Mailing Address

2721 N Central Avenue
Phoenix, AZ 85004

Agent

1505 Corporation
C T Corporation System
330 N Brand Blvd Ste # 700
Glendale, CA 91203

Principal(s)

Chief Financial Officer
Bruce G Brockhagen
207 E Clarendon Avenue
Phoenix, AZ 85012
Authorized person for 19 entities. See all →
Secretary
Eric J Voita
207 E Clarendon Avenue
Phoenix, AZ 85012
Authorized person for 4 entities. See all →
Chief Executive Officer
Eric J Voita
207 E Clarendon Avenue
Phoenix, AZ 85012
Authorized person for 4 entities. See all →
Vice President
Stuart M Shoen
207 E Clarendon Avenue
Phoenix, AZ 85012
Authorized person for 17 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/30/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 4/24/2023
Effective Date
Description

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2024 12:00:00 Am

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type Initial Filing
Filed Date 5/4/2016
Effective Date
Description

Document Images