1772 SELF STORAGE, INC.

Name: | 1772 SELF STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 2004 (21 years ago) |
Date of dissolution: | 26 Oct 2018 |
Entity Number: | 3060718 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1772 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1772 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
MARK J REKUCKI | Chief Executive Officer | 1772 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-13 | 2010-06-16 | Address | 120 HIGH ROCK AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2008-06-13 | 2010-06-16 | Address | 120 HIGH ROCK AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2008-06-13 | 2010-06-16 | Address | 120 HIGH ROCK AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
2007-09-17 | 2008-06-13 | Address | 158 HIGH ROCK AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2006-06-07 | 2008-06-13 | Address | 158 HIGH ROCK AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181026000140 | 2018-10-26 | CERTIFICATE OF DISSOLUTION | 2018-10-26 |
120712002700 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100616002331 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080613002450 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
070917000253 | 2007-09-17 | CERTIFICATE OF CHANGE | 2007-09-17 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State