Name: | DOOR TO DOOR STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 2006 (18 years ago) |
Date of dissolution: | 19 Mar 2018 |
Entity Number: | 3399242 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Washington |
Principal Address: | 20425 72ND AVE SOUTH, STE 200, KENT, WA, United States, 98032 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TRACEY KELLY | Chief Executive Officer | 20425 72ND AVE SOUTH, STE 200, KENT, WA, United States, 98032 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-22 | 2016-10-25 | Address | 20425 72ND AVE SOUTH, STE 200, KENT, WA, 98032, USA (Type of address: Chief Executive Officer) |
2013-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-08-27 | 2014-09-22 | Address | 20829 72ND AVE SOUTH, STE 505, KENT, WA, 98032, USA (Type of address: Principal Executive Office) |
2008-08-27 | 2014-09-22 | Address | 20829 72ND AVE S, STE 505, KENT, WA, 98032, USA (Type of address: Chief Executive Officer) |
2006-08-10 | 2013-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-08-10 | 2013-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93087 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-93088 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180319000048 | 2018-03-19 | CERTIFICATE OF TERMINATION | 2018-03-19 |
161025006216 | 2016-10-25 | BIENNIAL STATEMENT | 2016-08-01 |
140922006682 | 2014-09-22 | BIENNIAL STATEMENT | 2014-08-01 |
131121000270 | 2013-11-21 | CERTIFICATE OF CHANGE | 2013-11-21 |
131121000264 | 2013-11-21 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2013-11-21 |
DP-2012900 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
100825002069 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
080827002763 | 2008-08-27 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State