Search icon

NATIONAL STORAGE CO. INC.

Company Details

Name: NATIONAL STORAGE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1944 (81 years ago)
Date of dissolution: 25 Jan 1989
Entity Number: 55449
ZIP code: 07726
County: New York
Place of Formation: New York
Address: MAIN STREET, RAILROAD AVENUE, ENGLISHTOWN, NJ, United States, 07726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MAIN STREET, RAILROAD AVENUE, ENGLISHTOWN, NJ, United States, 07726

History

Start date End date Type Value
1945-01-23 1953-01-27 Name WILLIAM WILSON STORAGE CO. INC.
1944-10-06 1945-01-23 Name WILLIAM WILSON FIREPROOF STORAGE CO. INC.
1944-10-06 1989-01-25 Address 292 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B733702-7 1989-01-25 CERTIFICATE OF MERGER 1989-01-25
Z007723-2 1979-11-13 ASSUMED NAME CORP INITIAL FILING 1979-11-13
8411-99 1953-01-27 CERTIFICATE OF AMENDMENT 1953-01-27
6435-99 1945-06-13 CERTIFICATE OF AMENDMENT 1945-06-13
6375-51 1945-01-23 CERTIFICATE OF AMENDMENT 1945-01-23
6324-19 1944-10-06 CERTIFICATE OF INCORPORATION 1944-10-06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State