MACHINERY STORAGE INC.

Name: | MACHINERY STORAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2003 (22 years ago) |
Entity Number: | 2977400 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1050 GRAND BLVD, 2ND FLOOR, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MACHINERY STORAGE INC. | DOS Process Agent | 1050 GRAND BLVD, 2ND FLOOR, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
JOHN LAGANAS | Chief Executive Officer | 1050 GRAND BLVD, 2ND FLOOR, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-24 | 2024-10-24 | Address | 1050 GRAND BLVD, 2ND FLOOR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2019-12-12 | 2024-10-24 | Address | 1050 GRAND BLVD, 2ND FLOOR, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2019-12-12 | 2024-10-24 | Address | 1050 GRAND BLVD, 2ND FLOOR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2018-12-20 | 2019-12-12 | Address | 1050 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2018-12-20 | 2019-12-12 | Address | 1050 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024000445 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
191212060067 | 2019-12-12 | BIENNIAL STATEMENT | 2019-11-01 |
181220002027 | 2018-12-20 | BIENNIAL STATEMENT | 2017-11-01 |
060214002397 | 2006-02-14 | BIENNIAL STATEMENT | 2005-11-01 |
031114000320 | 2003-11-14 | CERTIFICATE OF INCORPORATION | 2003-11-14 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State