DESPATCH STORAGE CORP.
Headquarter
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
Name | Role | Address |
---|---|---|
DESPATCH STORAGE CORP. | DOS Process Agent | 12 Eastgate Lane, Hingham, MA, United States, 02043 |
Name | Role | Address |
---|---|---|
SHEILA ZUHUSKY | Chief Executive Officer | 1422 CAUSEY COURT, SANIBEL ISLAND, FL, United States, 33957 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-26 | 2025-06-26 | Address | 1422 CAUSEY COURT, SANIBEL ISLAND, FL, 33957, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2023-06-20 | Address | 1422 CAUSEY COURT, SANIBEL ISLAND, FL, 33957, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2025-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-20 | 2025-06-26 | Address | 1422 CAUSEY COURT, SANIBEL ISLAND, FL, 33957, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2025-06-26 | Address | 12 Eastgate Lane, Hingham, MA, 02043, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250626001590 | 2025-06-26 | BIENNIAL STATEMENT | 2025-06-26 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State