Search icon

ROTTERDAM STORAGE INC.

Company Details

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

DOS Process Agent

Name Role Address
CHRISTOPHER BLANCO DOS Process Agent 241, Summit, NY, United States, 12175

Chief Executive Officer

Name Role Address
CHRISTOPHER BLANCO Chief Executive Officer 241 EAGLE MOUNTAIN ROAD, SUMMIT, NY, United States, 12175

History

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.

Filings

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