Name: | STORAGE MOBILITY OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Mar 2005 (20 years ago) |
Date of dissolution: | 12 Aug 2016 |
Entity Number: | 3185248 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40974 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160812000591 | 2016-08-12 | CERTIFICATE OF TERMINATION | 2016-08-12 |
150331006118 | 2015-03-31 | BIENNIAL STATEMENT | 2015-03-01 |
130320006291 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110422002080 | 2011-04-22 | BIENNIAL STATEMENT | 2011-03-01 |
090430002366 | 2009-04-30 | BIENNIAL STATEMENT | 2009-03-01 |
070427002181 | 2007-04-27 | BIENNIAL STATEMENT | 2007-03-01 |
051227000547 | 2005-12-27 | AFFIDAVIT OF PUBLICATION | 2005-12-27 |
051227000546 | 2005-12-27 | AFFIDAVIT OF PUBLICATION | 2005-12-27 |
050331001040 | 2005-03-31 | APPLICATION OF AUTHORITY | 2005-03-31 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State