Search icon

TOMPKINS STORAGE COMPANY MANAGERS, INC.

Company Details

Name: TOMPKINS STORAGE COMPANY MANAGERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4387990
ZIP code: 07068
County: Albany
Place of Formation: New York
Address: 1 Lowenstein Drive, Roseland, NJ, United States, 07068
Principal Address: 788 Shrewsbury Avenue, Suite 105, Tinton Falls, NJ, United States, 07724

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 283 WASHINGTON AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 1 Lowenstein Drive, Roseland, NJ, United States, 07068

Chief Executive Officer

Name Role Address
WARREN DIAMOND Chief Executive Officer 788 SHREWSBURY AVENUE, SUITE 105, TINTON FALLS, NJ, United States, 07724

History

Start date End date Type Value
2022-04-26 2022-05-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-02-11 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2013-04-12 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2013-04-12 2022-05-06 Address 283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2013-04-12 2022-05-06 Address 283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220512002122 2022-05-12 BIENNIAL STATEMENT 2021-04-01
220506002733 2022-05-06 CERTIFICATE OF PAYMENT OF TAXES 2022-05-06
DP-2233112 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130507000763 2013-05-07 CERTIFICATE OF AMENDMENT 2013-05-07
130412000865 2013-04-12 CERTIFICATE OF INCORPORATION 2013-04-12

Date of last update: 09 Mar 2025

Sources: New York Secretary of State