HOLBROOK STORAGE PROPERTY LLC

Name: | HOLBROOK STORAGE PROPERTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 2019 (6 years ago) |
Entity Number: | 5520751 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2024-12-23 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2023-03-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-03-26 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223001433 | 2024-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-20 |
230301002994 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210302061227 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
SR-113000 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190517000604 | 2019-05-17 | CERTIFICATE OF PUBLICATION | 2019-05-17 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State