Name: | AFFORDABLE SELF STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1987 (38 years ago) |
Date of dissolution: | 16 Oct 2023 |
Entity Number: | 1159686 |
ZIP code: | 12526 |
County: | Columbia |
Place of Formation: | New York |
Address: | 21 DISHER LN / POB 14, GERMANTOWN, NY, United States, 12526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM A. DROEGE | DOS Process Agent | 21 DISHER LN / POB 14, GERMANTOWN, NY, United States, 12526 |
Name | Role | Address |
---|---|---|
WILLIAM A. DROECE | Chief Executive Officer | POB 14 / 21 DISHER LN, GERMANTOWN, NY, United States, 12526 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-09 | 2023-10-16 | Address | POB 14 / 21 DISHER LN, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer) |
2001-05-09 | 2023-10-16 | Address | 21 DISHER LN / POB 14, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process) |
1997-06-19 | 2001-05-09 | Address | 21 DISHER LN, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process) |
1997-06-19 | 2001-05-09 | Address | PO BOX 1307, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1997-06-19 | 2001-05-09 | Address | 21 DISHER LN, GERMANTOWN, NY, 12526, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231016001202 | 2023-10-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-13 |
130418002558 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
110506002950 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090407002285 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070416002715 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State