Search icon

DESPATCH STORAGE CORP.

Headquarter

Company Details

Name: DESPATCH STORAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1967 (58 years ago)
Entity Number: 211255
ZIP code: 02043
County: New York
Place of Formation: New York
Address: 12 Eastgate Lane, Hingham, MA, United States, 02043
Principal Address: 1422 CAUSEY COURT, SANIBEL ISLAND, FL, United States, 33957

Shares Details

Shares issued 5400

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
DESPATCH STORAGE CORP. DOS Process Agent 12 Eastgate Lane, Hingham, MA, United States, 02043

Chief Executive Officer

Name Role Address
SHEILA ZUHUSKY Chief Executive Officer 1422 CAUSEY COURT, SANIBEL ISLAND, FL, United States, 33957

Links between entities

Type:
Headquarter of
Company Number:
F20000004695
State:
FLORIDA

History

Start date End date Type Value
2023-06-20 2023-06-20 Address 1422 CAUSEY COURT, SANIBEL ISLAND, FL, 33957, USA (Type of address: Chief Executive Officer)
2019-06-20 2023-06-20 Address 1422 CAUSEY COURT, SANIBEL ISLAND, FL, 33957, USA (Type of address: Service of Process)
2019-06-20 2023-06-20 Address 1422 CAUSEY COURT, SANIBEL ISLAND, FL, 33957, USA (Type of address: Chief Executive Officer)
2013-06-25 2019-06-20 Address 665 WEST 158TH ST, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2013-06-25 2019-06-20 Address 665 WEST 158TH ST, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230620004035 2023-06-20 BIENNIAL STATEMENT 2023-06-01
210623001328 2021-06-23 BIENNIAL STATEMENT 2021-06-23
190620060076 2019-06-20 BIENNIAL STATEMENT 2019-06-01
170609006224 2017-06-09 BIENNIAL STATEMENT 2017-06-01
150601006801 2015-06-01 BIENNIAL STATEMENT 2015-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State