COLUMBIA SELF STORAGE, INC.

Name: | COLUMBIA SELF STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1994 (31 years ago) |
Date of dissolution: | 31 Jan 2013 |
Entity Number: | 1866122 |
ZIP code: | 12526 |
County: | Columbia |
Place of Formation: | New York |
Address: | PO BOX 14, 21 DISHER LN, 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 | PO BOX 14, 21 DISHER LN, GERMANTOWN, NY, United States, 12526 |
Name | Role | Address |
---|---|---|
WILLIAM A. DROEGE | Chief Executive Officer | PO BOX 14, 21 DISHER LANE, GERMANTOWN, NY, United States, 12526 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-14 | 2012-11-20 | Address | POB 14 / 21 DISHER LANE, GERMANTOWN, NY, 12526, USA (Type of address: Principal Executive Office) |
2006-11-07 | 2008-11-14 | Address | PO BOX 1307 / 90 HEALY BLVD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2006-11-07 | 2012-11-20 | Address | POB 14 / 21 DISHER LANE, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process) |
2006-11-07 | 2008-11-14 | Address | POB 14 / 21 DISHER LANE, GERMANTOWN, NY, 12526, USA (Type of address: Principal Executive Office) |
2000-12-12 | 2006-11-07 | Address | POB 14, 21 DISHER LANE, GERMANTOWN, NY, 12526, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130131000374 | 2013-01-31 | CERTIFICATE OF DISSOLUTION | 2013-01-31 |
121120002409 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101116002680 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
081114002635 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
061107002530 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State