Name: | STORAGE ENGINE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1995 (30 years ago) |
Entity Number: | 1923036 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | New Jersey |
Principal Address: | 1 SHEILA DR, BLDG 6A, TINTON FALLS, NJ, United States, 07724 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Contact Details
Phone +1 732-747-6995
Name | Role | Address |
---|---|---|
GREGG M. AZCUY | Chief Executive Officer | 1 SHEILA DR, BLDG 6A, TINTON FALLS, NJ, United States, 07724 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-03 | 2023-05-03 | Address | 1 SHEILA DR, BLDG 6A, TINTON FALLS, NJ, 07724, USA (Type of address: Chief Executive Officer) |
2016-06-01 | 2023-05-03 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2016-06-01 | 2023-05-03 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
1999-11-04 | 2016-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-04 | 2016-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-07-06 | 2023-05-03 | Address | 1 SHEILA DR, BLDG 6A, TINTON FALLS, NJ, 07724, USA (Type of address: Chief Executive Officer) |
1997-06-09 | 1999-07-06 | Address | 1 SHEILA DR, BLDG 6A, TINTON FALLS, NJ, 07724, USA (Type of address: Chief Executive Officer) |
1995-05-17 | 1999-11-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-05-17 | 1999-11-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230503002381 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
210526060067 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
160601000228 | 2016-06-01 | CERTIFICATE OF CHANGE | 2016-06-01 |
130510006236 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
110527002065 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
090422002737 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070514002004 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
050623002435 | 2005-06-23 | BIENNIAL STATEMENT | 2005-05-01 |
030513002848 | 2003-05-13 | BIENNIAL STATEMENT | 2003-05-01 |
010803000017 | 2001-08-03 | CERTIFICATE OF AMENDMENT | 2001-08-03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State