Name: | NEW ROCHELLE STORAGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 2014 (10 years ago) |
Entity Number: | 4674129 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 liberty street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSYTEM | DOS Process Agent | 28 liberty street, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2024-12-02 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-30 | 2024-07-22 | Address | 204 WEST 84TH STREET, 3RD FLOOR, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2014-12-02 | 2018-07-30 | Address | ATTN: MARC D. SLAYTON, 204 WEST 84TH STREET,3RD FLOOR, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003747 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
240722000371 | 2024-06-26 | CERTIFICATE OF AMENDMENT | 2024-06-26 |
221229000952 | 2022-12-29 | BIENNIAL STATEMENT | 2022-12-01 |
211025001332 | 2021-10-25 | BIENNIAL STATEMENT | 2021-10-25 |
180730006143 | 2018-07-30 | BIENNIAL STATEMENT | 2016-12-01 |
150204000790 | 2015-02-04 | CERTIFICATE OF PUBLICATION | 2015-02-04 |
141202000769 | 2014-12-02 | ARTICLES OF ORGANIZATION | 2014-12-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State