Search icon

GOODFRIEND SELF-STORAGE, CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 GOODFRIEND DR, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
MARGARET DEROULEAUX Chief Executive Officer 17 GOODFRIEND DR, EAST HAMPTON, NY, United States, 11937

History

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)

Filings

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