Detail by Entity Name
Foreign Profit Corporation
CUBESMART TRS, INC.
Filing Information
P10467
34-1203634
06/17/1986
OH
ACTIVE
NAME CHANGE AMENDMENT
10/21/2011
NONE
Principal Address
Changed: 01/08/2014
5 Old Lancaster Road
Malvern, PA 19355
Malvern, PA 19355
Changed: 01/08/2014
Mailing Address
Changed: 01/08/2014
5 Old Lancaster Road
Malvern, PA 19355
Malvern, PA 19355
Changed: 01/08/2014
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 04/07/1998
Address Changed: 04/07/1998
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 04/07/1998
Address Changed: 04/07/1998
Officer/Director Detail
Name & Address
Title President
MARR, CHRISTOPHER P
Title VPSD
FOSTER, JEFFREY P
Title VPAT
TYRELL, DOUG
Title VPAS
MARTIN, TIMOTHY M
Title President
MARR, CHRISTOPHER P
5 Old Lancaster Road
Malvern, PA 19355
Malvern, PA 19355
Title VPSD
FOSTER, JEFFREY P
5 Old Lancaster Road
Malvern, PA 19355
Malvern, PA 19355
Title VPAT
TYRELL, DOUG
5 Old Lancaster Road
Malvern, PA 19355
Malvern, PA 19355
Title VPAS
MARTIN, TIMOTHY M
5 Old Lancaster Road
Malvern, PA 19355
Malvern, PA 19355
Annual Reports
Report Year | Filed Date |
2022 | 01/13/2022 |
2023 | 01/18/2023 |
2024 | 01/09/2024 |
Document Images