Name: | STORAGE STOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1998 (27 years ago) |
Entity Number: | 2289599 |
ZIP code: | 12550 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 242 SOUTH PLANK RD, NEWBURGH, NY, United States, 12550 |
Principal Address: | 29 ROMBOUT ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK PAGE | Chief Executive Officer | 242 SOUTH PLANK RD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 242 SOUTH PLANK RD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 242 SOUTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-12-27 | 2024-10-04 | Address | 242 SOUTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-12-27 | 2023-12-27 | Address | 242 SOUTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-12-27 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-27 | 2024-10-04 | Address | 242 SOUTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004000353 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
231227000675 | 2023-12-27 | BIENNIAL STATEMENT | 2023-12-27 |
210311060060 | 2021-03-11 | BIENNIAL STATEMENT | 2020-08-01 |
180801007207 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
180606006450 | 2018-06-06 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State