Search icon

GALLERIA SELF STORAGE, INC.

Company Details

Name: GALLERIA SELF STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1985 (40 years ago)
Date of dissolution: 02 Jan 2019
Entity Number: 974848
ZIP code: 10940
County: Orange
Place of Formation: New York
Principal Address: 200 W. WASHINGTON SQ., SUITE 140, PHILADELPHIA, PA, United States, 19106
Address: 295 BALLARD RD, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GALLERIA SELF STORAGE, INC. DOS Process Agent 295 BALLARD RD, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
MICHAEL PETRONE Chief Executive Officer 200 W. WASHINGTON SQ., SUITE 140, PHILADELPHIA, PA, United States, 19106

History

Start date End date Type Value
2013-10-11 2015-02-03 Address 2900 FORD ROAD, BRISTOL, PA, 19007, USA (Type of address: Service of Process)
2013-02-08 2015-02-03 Address 541 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2011-03-09 2013-02-08 Address 541 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2011-03-09 2015-02-03 Address PO BOX 368, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2011-03-09 2013-10-11 Address PO BOX 368, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190102000207 2019-01-02 CERTIFICATE OF DISSOLUTION 2019-01-02
150203007003 2015-02-03 BIENNIAL STATEMENT 2015-02-01
131011000706 2013-10-11 CERTIFICATE OF CHANGE 2013-10-11
130208006292 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110309002918 2011-03-09 BIENNIAL STATEMENT 2011-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State