Name: | WATKINS SELF STORAGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jan 2011 (14 years ago) |
Date of dissolution: | 29 Mar 2023 |
Entity Number: | 4044843 |
ZIP code: | 14456 |
County: | Ontario |
Place of Formation: | New York |
Address: | 7 SHERRILL STREET, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
WATKINS SELF STORAGE LLC | DOS Process Agent | 7 SHERRILL STREET, GENEVA, NY, United States, 14456 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-05 | 2023-03-30 | Address | 7 SHERRILL STREET, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
2011-01-20 | 2012-07-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2011-01-20 | 2012-10-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230330003337 | 2023-03-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-29 |
221012001544 | 2022-10-12 | BIENNIAL STATEMENT | 2021-01-01 |
190102060672 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170111006910 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
150105007221 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130111006509 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
121005000371 | 2012-10-05 | CERTIFICATE OF CHANGE | 2012-10-05 |
120717000632 | 2012-07-17 | CERTIFICATE OF CHANGE | 2012-07-17 |
120516001143 | 2012-05-16 | CERTIFICATE OF PUBLICATION | 2012-05-16 |
110120000609 | 2011-01-20 | ARTICLES OF ORGANIZATION | 2011-01-20 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State