Search icon

AMERICAN MINI STORAGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN MINI STORAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 2003 (22 years ago)
Date of dissolution: 28 Oct 2024
Entity Number: 2982221
ZIP code: 12768
County: Sullivan
Place of Formation: New York
Principal Address: 206 SERVICE RD, PARKSVILLE, NY, United States, 12768
Address: PO BOX 537, PARKSVILLE, NY, United States, 12768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 537, PARKSVILLE, NY, United States, 12768

Chief Executive Officer

Name Role Address
JENNIFER ADAMEC Chief Executive Officer 65 SHANDELEE LAKE ROAD, LIVINGSTON MANOR, NY, United States, 12758

History

Start date End date Type Value
2017-03-16 2024-11-13 Address PO BOX 537, PARKSVILLE, NY, 12768, USA (Type of address: Service of Process)
2017-03-16 2024-11-13 Address 65 SHANDELEE LAKE ROAD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer)
2007-11-30 2017-03-16 Address 206 SERVICE RD, PARKSVILLE, NY, 12768, USA (Type of address: Service of Process)
2005-12-13 2017-03-16 Address 703 SHANDELEE RD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer)
2005-12-13 2007-11-30 Address 70 SHANDELEE RD, PARKSVILLE, NY, 12768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113000476 2024-10-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-28
170316002007 2017-03-16 BIENNIAL STATEMENT 2015-11-01
091104002465 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071130002806 2007-11-30 BIENNIAL STATEMENT 2007-11-01
051213002190 2005-12-13 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,400
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,466.75
Servicing Lender:
Jeff Bank
Use of Proceeds:
Payroll: $5,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State