Search icon

DOOR TO DOOR STORAGE, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TRACEY KELLY Chief Executive Officer 20425 72ND AVE SOUTH, STE 200, KENT, WA, United States, 98032

History

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)

Filings

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