Name: | SOUTH STREET STORAGE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2004 (21 years ago) |
Entity Number: | 3103982 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 33 CROTON POINT AVENUE, CROTON-ON-HUDSON, NY, United States, 10520 |
Principal Address: | 33 CROTON POINT AVE, CROTON ON HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOUTH STREET STORAGE, LTD. | DOS Process Agent | 33 CROTON POINT AVENUE, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
MARK A. FRANZOSO | Chief Executive Officer | 33 CROTON POINT AVE, CROTON ON HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-28 | Address | 33 CROTON POINT AVE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2024-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-30 | 2024-10-28 | Address | 33 CROTON POINT AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2023-11-30 | 2023-11-30 | Address | 33 CROTON POINT AVE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2024-10-28 | Address | 33 CROTON POINT AVE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028002875 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
231130023916 | 2023-11-30 | BIENNIAL STATEMENT | 2022-09-01 |
200902061319 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180904006259 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160906006228 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State