Search icon

SQUAREHEAD STORAGE SOLUTIONS, INC.

Company Details

Name: SQUAREHEAD STORAGE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 2002 (22 years ago)
Date of dissolution: 09 Jan 2025
Entity Number: 2850041
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 212 JESSUP ROAD, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212 JESSUP ROAD, WARWICK, NY, United States, 10990

Chief Executive Officer

Name Role Address
GLENN DE JONG Chief Executive Officer 212 JESSUP ROAD, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2012-12-31 2025-01-15 Address 212 JESSUP ROAD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2011-01-10 2012-12-31 Address 212 JESSUP ROAD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2006-12-14 2011-01-10 Address 212 JESSUP ROAD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2005-08-30 2006-12-14 Address 212 JESSUP RD, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
2005-08-30 2006-12-14 Address 212 JESSUP RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250115004074 2025-01-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-09
201214061300 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060533 2020-12-14 BIENNIAL STATEMENT 2020-12-01
190115060007 2019-01-15 BIENNIAL STATEMENT 2018-12-01
161214006183 2016-12-14 BIENNIAL STATEMENT 2016-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State