Name: | U-HAUL CO. OF NEW YORK AND VERMONT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1970 (55 years ago) |
Entity Number: | 290515 |
ZIP code: | 10005 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 139 BROADWAY, ALBANY, NY, United States, 12202 |
Shares Details
Shares issued 2500
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY S SONBERG | Chief Executive Officer | 230 WEST 230TH ST, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 10 |
2025-05-15 | 2025-05-15 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 10 |
2025-05-15 | 2025-05-19 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 10 |
2025-05-14 | 2025-05-15 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 10 |
2025-05-14 | 2025-05-14 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312004101 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
220321003334 | 2022-03-21 | BIENNIAL STATEMENT | 2022-03-01 |
200306062100 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
SR-3979 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3980 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State