Name: | THE STORAGE DOCTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2008 (17 years ago) |
Entity Number: | 3722304 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 118 KILLEWALD AVE, TONAWANDA, NY, United States, 14150 |
Principal Address: | 118 Killewald Ave., Tonawanda, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE STORAGE DOCTORS, INC. | DOS Process Agent | 118 KILLEWALD AVE, TONAWANDA, NY, United States, 14150 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL GULLIA | Chief Executive Officer | 118 KILLEWALD AVE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 118 KILLEWALD AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-19 | Address | 118 KILLEWALD AVE, TONAWANDA, NY, 14150, 2312, USA (Type of address: Chief Executive Officer) |
2020-09-02 | 2025-03-19 | Address | 118 KILLEWALD AVE, TONAWANDA, NY, 14150, 2312, USA (Type of address: Service of Process) |
2014-10-10 | 2020-09-02 | Address | 118 KILLEWALD AVE, TONAWANDA, NY, 14150, 2312, USA (Type of address: Service of Process) |
2014-10-10 | 2025-03-19 | Address | 118 KILLEWALD AVE, TONAWANDA, NY, 14150, 2312, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319000940 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
200902061346 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
141010006419 | 2014-10-10 | BIENNIAL STATEMENT | 2014-09-01 |
121011002310 | 2012-10-11 | BIENNIAL STATEMENT | 2012-09-01 |
101108002555 | 2010-11-08 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State