Name: | DEALER STORAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1986 (39 years ago) |
Entity Number: | 1059688 |
ZIP code: | 11232 |
County: | Queens |
Place of Formation: | New York |
Address: | 244 37TH ST, STE 511, BROOKLYN, NY, United States, 11232 |
Contact Details
Phone +1 718-832-3332
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEWART R MANN | Chief Executive Officer | 244 37TH ST, STE 511, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
STEWART R MANN | DOS Process Agent | 244 37TH ST, STE 511, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-22 | 2014-07-18 | Address | 32ND ST & 2ND AVE, BROOKLYN, NY, 11232, 0212, USA (Type of address: Principal Executive Office) |
2004-07-22 | 2014-07-18 | Address | 43 5TH AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2004-07-22 | 2014-07-18 | Address | 43 5TH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2002-05-13 | 2004-07-22 | Address | C/O CHARLES E SKOLLER, 1520 YORK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2000-03-20 | 2004-07-22 | Address | 33 5TH AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140718002248 | 2014-07-18 | BIENNIAL STATEMENT | 2014-02-01 |
100329003556 | 2010-03-29 | BIENNIAL STATEMENT | 2010-02-01 |
080206002821 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
060317003008 | 2006-03-17 | BIENNIAL STATEMENT | 2006-02-01 |
040722002450 | 2004-07-22 | BIENNIAL STATEMENT | 2004-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2616374 | SL VIO | INVOICED | 2017-05-24 | 5000 | SL - Sick Leave Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State