Name: | CORTLANDT STORAGE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1996 (29 years ago) |
Entity Number: | 2050554 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1340 BAPTIST CHURCH ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK GIORDANO | Chief Executive Officer | 1340 BAPTIST CHURCH ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
CORTLANDT STORAGE ASSOCIATES, INC. | DOS Process Agent | 1340 BAPTIST CHURCH ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-04 | 2018-02-12 | Address | 19 PINE AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2005-01-04 | 2018-02-12 | Address | 19 PINE AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
2005-01-04 | 2018-02-12 | Address | 19 PINE AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1996-07-23 | 2005-01-04 | Address | 19 PINE AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210129060108 | 2021-01-29 | BIENNIAL STATEMENT | 2020-07-01 |
180723006231 | 2018-07-23 | BIENNIAL STATEMENT | 2018-07-01 |
180212006287 | 2018-02-12 | BIENNIAL STATEMENT | 2016-07-01 |
140820006316 | 2014-08-20 | BIENNIAL STATEMENT | 2014-07-01 |
120803002719 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State