Search icon

YORK STORAGE, INC.

Company Details

Name: YORK STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1994 (30 years ago)
Entity Number: 1870753
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1334 York Avenue, New York, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEAN-LUC BERREBI Chief Executive Officer 1334 YORK AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 1334 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-04 Address 1334 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2016-11-01 2020-11-02 Address 1334 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2014-11-04 2016-11-01 Address 1334 YORK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2012-11-01 2014-11-04 Address 1334 YORK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104000011 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221117003254 2022-11-17 BIENNIAL STATEMENT 2022-11-01
201102061011 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006104 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006202 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State