Name: | STORM SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2008 (16 years ago) |
Branch of: | STORM SOLUTIONS, INC., Connecticut (Company Number 0952275) |
Entity Number: | 3733717 |
ZIP code: | 32964 |
County: | Suffolk |
Place of Formation: | Connecticut |
Address: | P.O. BOX 643307, VERO BEACH, FL, United States, 32964 |
Principal Address: | 105 N MAIN ST, ESSEX, CT, United States, 06426 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 643307, VERO BEACH, FL, United States, 32964 |
Name | Role | Address |
---|---|---|
BURTON G. TREMAINE III | Agent | 3300 CLAYPOINT RD, FISHERS ISLAND, NY, 06390 |
Name | Role | Address |
---|---|---|
BURTON G TREMAINE III | Chief Executive Officer | 105 N MAIN ST, ESSEX, CT, United States, 06426 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-01 | 2012-09-26 | Address | 103 N MAIN ST, ESSEX, CT, 06426, USA (Type of address: Chief Executive Officer) |
2010-11-01 | 2012-09-26 | Address | 103 N MAIN ST, ESSEX, CT, 06426, USA (Type of address: Principal Executive Office) |
2008-10-21 | 2013-04-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-21 | 2013-04-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130418000088 | 2013-04-18 | CERTIFICATE OF CHANGE | 2013-04-18 |
120926002306 | 2012-09-26 | AMENDMENT TO BIENNIAL STATEMENT | 2010-10-01 |
101101002261 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
081021000003 | 2008-10-21 | APPLICATION OF AUTHORITY | 2008-10-21 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State