ALLSTORAGE PROPERTIES, LLC

Name: | ALLSTORAGE PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Jan 2003 (22 years ago) |
Date of dissolution: | 14 Oct 2022 |
Entity Number: | 2851317 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 450 GRANT AVE RD, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
DOUG REESE | DOS Process Agent | 450 GRANT AVE RD, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-07 | 2022-10-14 | Address | 450 GRANT AVE RD, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2018-06-01 | 2021-01-07 | Address | PO BOX 2142, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2009-01-06 | 2018-06-01 | Address | 1658 CLARK ST RD, STE 1, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2003-01-02 | 2009-01-06 | Address | P.O. BOX 2142, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221014000887 | 2022-10-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-14 |
210107060478 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
180601002004 | 2018-06-01 | BIENNIAL STATEMENT | 2017-01-01 |
110128002484 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090106002163 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State