DMR STORAGE, INC.

Name: | DMR STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 2003 (22 years ago) |
Date of dissolution: | 10 Jan 2020 |
Entity Number: | 2985118 |
ZIP code: | 12306 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 1900 WESTERN AVE, ALBANY, NY, United States, 12203 |
Address: | 1900 WESTERN AVE, ALBANY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE A. AMEDORE, SR. | DOS Process Agent | 1900 WESTERN AVE, ALBANY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
GEORGE A. AMEDORE, SR. | Chief Executive Officer | 1900 WESTERN AVE, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-30 | 2007-12-24 | Address | 1900 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2003-12-04 | 2006-01-30 | Address | 1621 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200110000093 | 2020-01-10 | CERTIFICATE OF DISSOLUTION | 2020-01-10 |
131217002153 | 2013-12-17 | BIENNIAL STATEMENT | 2013-12-01 |
120124002546 | 2012-01-24 | BIENNIAL STATEMENT | 2011-12-01 |
100127002410 | 2010-01-27 | BIENNIAL STATEMENT | 2009-12-01 |
071224002758 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State