Search icon

HIBERNATION AUTO STORAGE INC.

Company Details

Name: HIBERNATION AUTO STORAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1979 (46 years ago)
Entity Number: 551916
ZIP code: 12508
County: Westchester
Place of Formation: New York
Address: 1158 NORTH AVENUE, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZACHARY SCHULMAN Chief Executive Officer 1158 NORTH AVENUE, 1158 NORTH AVENUE, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1158 NORTH AVENUE, BEACON, NY, United States, 12508

History

Start date End date Type Value
2021-10-28 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-01 2021-04-05 Address 1158 NORTH AVENUE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2008-05-22 2021-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-22 2009-04-01 Address 100 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2008-05-08 2009-04-01 Address 100 CLEARBROOK RD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210405062780 2021-04-05 BIENNIAL STATEMENT 2021-04-01
20180104008 2018-01-04 ASSUMED NAME LLC INITIAL FILING 2018-01-04
161108006195 2016-11-08 BIENNIAL STATEMENT 2015-04-01
130404006109 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110420003155 2011-04-20 BIENNIAL STATEMENT 2011-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State