N AND P STORAGE COMPANY, LTD.

Name: | N AND P STORAGE COMPANY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1975 (50 years ago) |
Entity Number: | 374577 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 272 COUNTRY CLUB BLVD, TUCKERTON, NJ, 08087, USA (Type of address: Chief Executive Officer) |
2025-06-11 | 2025-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-11 | 2025-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-06-11 | 2025-07-01 | Address | 272 COUNTRY CLUB BLVD, TUCKERTON, NJ, 08087, USA (Type of address: Chief Executive Officer) |
2025-06-11 | 2025-07-01 | Address | 52 Schoolhouse Rd, Old Bethpage, NY, 11804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701044580 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
250611002595 | 2025-06-11 | BIENNIAL STATEMENT | 2025-06-11 |
SR-5653 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-5654 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20180118055 | 2018-01-18 | ASSUMED NAME LLC INITIAL FILING | 2018-01-18 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State