Name: | NY IROND SELF STORAGE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Dec 2018 (6 years ago) |
Date of dissolution: | 21 Nov 2023 |
Entity Number: | 5459660 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
c/o REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-07 | 2023-11-22 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-07 | 2023-11-22 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-12-17 | 2023-05-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231122001227 | 2023-11-21 | CERTIFICATE OF TERMINATION | 2023-11-21 |
230507000373 | 2023-05-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-05 |
221201000853 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201207061437 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
190227000156 | 2019-02-27 | CERTIFICATE OF PUBLICATION | 2019-02-27 |
181217000148 | 2018-12-17 | APPLICATION OF AUTHORITY | 2018-12-17 |
Date of last update: 16 Feb 2025
Sources: New York Secretary of State