Name: | GOODFRIEND SELF-STORAGE, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1998 (26 years ago) |
Entity Number: | 2326422 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 17 GOODFRIEND DR, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 GOODFRIEND DR, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
MARGARET DEROULEAUX | Chief Executive Officer | 17 GOODFRIEND DR, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-16 | 2012-12-12 | Address | 17 GOODFRIEND DR, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2004-09-07 | 2005-03-16 | Address | PO BOX 5014, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2004-09-07 | 2005-03-16 | Address | PO BOX 5014, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2004-09-07 | 2005-03-16 | Address | PO BOX 5014, 17 GOODFRIEND DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
2001-08-15 | 2004-09-07 | Address | 21 STOKES CT, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2001-08-15 | 2004-09-07 | Address | 22 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2001-08-15 | 2004-09-07 | Address | 21 STOKES CT, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
1998-12-18 | 2001-08-15 | Address | STE 107, 22 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121212006837 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
110923002902 | 2011-09-23 | BIENNIAL STATEMENT | 2010-12-01 |
081203003227 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
050316002291 | 2005-03-16 | BIENNIAL STATEMENT | 2004-12-01 |
040907002548 | 2004-09-07 | BIENNIAL STATEMENT | 2002-12-01 |
010815002690 | 2001-08-15 | BIENNIAL STATEMENT | 2000-12-01 |
981218000106 | 1998-12-18 | CERTIFICATE OF INCORPORATION | 1998-12-18 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State