Search icon

RIP'S STORAGE, INC.

Company Details

Name: RIP'S STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2006 (19 years ago)
Entity Number: 3361682
ZIP code: 12413
County: Greene
Place of Formation: New York
Principal Address: RT 23 & SILVER SPUR ROAD, CAIRO, NY, United States, 12413
Address: PO BOX 121, CAIRO, NY, United States, 12413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIP'S STORAGE, INC. DOS Process Agent PO BOX 121, CAIRO, NY, United States, 12413

Chief Executive Officer

Name Role Address
JOSEPH VEVERKA Chief Executive Officer PO BOX 121, CAIRO, NY, United States, 12413

History

Start date End date Type Value
2025-02-11 2025-02-11 Address PO BOX 121, CAIRO, NY, 12413, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address PO BOX 1195, CAIRO, NY, 12413, USA (Type of address: Chief Executive Officer)
2023-07-21 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-07-21 Address PO BOX 1195, CAIRO, NY, 12413, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-07-21 Address PO BOX 121, CAIRO, NY, 12413, USA (Type of address: Chief Executive Officer)
2023-07-21 2025-02-11 Address PO BOX 121, CAIRO, NY, 12413, USA (Type of address: Chief Executive Officer)
2023-07-21 2025-02-11 Address PO Box 383, Catskill, NY, 12414, USA (Type of address: Service of Process)
2023-07-21 2025-02-11 Address PO BOX 1195, CAIRO, NY, 12413, USA (Type of address: Chief Executive Officer)
2021-11-08 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-26 2023-07-21 Address PO BOX 1195, CAIRO, NY, 12413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250211002595 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230721001523 2023-07-21 BIENNIAL STATEMENT 2022-05-01
080826002377 2008-08-26 BIENNIAL STATEMENT 2008-05-01
060512000699 2006-05-12 CERTIFICATE OF INCORPORATION 2006-05-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State