Name: | MEDFORD MINI STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1974 (51 years ago) |
Entity Number: | 356214 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 108 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 108 ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK W KOEHLER, JR | Chief Executive Officer | 108 ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MEDFORD MINI STORAGE, INC. | DOS Process Agent | 108 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-14 | 2025-04-14 | Address | 108 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2017-08-21 | 2025-04-14 | Address | 108 ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2015-08-10 | 2025-04-14 | Address | 108 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1974-11-18 | 2017-08-21 | Address | 108 ALLEN BOULEVARD, EAST FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1974-11-18 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414000217 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
201102062840 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101006024 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
170821006023 | 2017-08-21 | BIENNIAL STATEMENT | 2016-11-01 |
150810002027 | 2015-08-10 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State