Name: | ROTTERDAM STORAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2020 (5 years ago) |
Entity Number: | 5702000 |
ZIP code: | 12175 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 241, Summit, NY, United States, 12175 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER BLANCO | DOS Process Agent | 241, Summit, NY, United States, 12175 |
Name | Role | Address |
---|---|---|
CHRISTOPHER BLANCO | Chief Executive Officer | 241 EAGLE MOUNTAIN ROAD, SUMMIT, NY, United States, 12175 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 241 EAGLE MOUNTAIN ROAD, SUMMIT, NY, 12175, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-30 | 2024-05-30 | Address | 241, SUMMIT, NY, 12175, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-18 | 2024-05-30 | Address | 241, Summit, NY, 12175, USA (Type of address: Service of Process) |
2023-12-18 | 2024-05-30 | Address | 241, SUMMIT, NY, 12175, USA (Type of address: Chief Executive Officer) |
2023-12-16 | 2023-12-18 | Address | 241, SUMMIT, NY, 12175, USA (Type of address: Chief Executive Officer) |
2023-12-16 | 2023-12-18 | Address | 241, Summit, NY, 12175, USA (Type of address: Service of Process) |
2023-12-16 | 2023-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-21 | 2023-12-18 | Name | PRINCETOWN ROAD STORAGE INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530021245 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
231218003406 | 2023-12-18 | CERTIFICATE OF AMENDMENT | 2023-12-18 |
231216000155 | 2023-12-16 | BIENNIAL STATEMENT | 2023-12-16 |
230621003386 | 2023-06-21 | CERTIFICATE OF AMENDMENT | 2023-06-21 |
230616001290 | 2023-06-15 | CERTIFICATE OF AMENDMENT | 2023-06-15 |
200204020088 | 2020-02-04 | CERTIFICATE OF INCORPORATION | 2020-02-04 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State