Name: | VERSATILE OFFICE AND STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1989 (36 years ago) |
Entity Number: | 1391797 |
ZIP code: | 12831 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 840 ROUTE 9, GANSEVOORT, NY, United States, 12831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 840 ROUTE 9, GANSEVOORT, NY, United States, 12831 |
Name | Role | Address |
---|---|---|
RICHARD C WOODCOCK JR | Chief Executive Officer | 840 ROUTE 9, GANSEVOORT, NY, United States, 12831 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-06 | 2003-10-14 | Address | 589 SARATOGA RD, GANSEVOORT, NY, 12831, USA (Type of address: Principal Executive Office) |
1997-11-06 | 2003-10-14 | Address | 589 SARATOGA RD, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer) |
1997-11-06 | 2003-10-14 | Address | 589 SARATOGA RD, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process) |
1993-07-01 | 1997-11-06 | Address | 822 SARATOGA ROAD, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer) |
1993-07-01 | 1997-11-06 | Address | 822 SARATOGA ROAD, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151014006033 | 2015-10-14 | BIENNIAL STATEMENT | 2015-10-01 |
131113006531 | 2013-11-13 | BIENNIAL STATEMENT | 2013-10-01 |
111107002352 | 2011-11-07 | BIENNIAL STATEMENT | 2011-10-01 |
091113002703 | 2009-11-13 | BIENNIAL STATEMENT | 2009-10-01 |
080131002528 | 2008-01-31 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State