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