Search icon

PORTAGE STORAGE, INC.

Print

Details

Entity Number 2877315

Status Inactive

NamePORTAGE STORAGE, INC.

CountyChautauqua

Date of registration 05 Mar 2003 (22 years ago)

Date of dissolution 16 Jun 2023

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 215 W. LAKE ROAD, PO BOX 196, MAYVILLE, NY, United States, 14757

Address ZIP code 14757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

BRENT GALUPPO

Agent

188 SOUTH ERIE STREET, MAYVILLE, NY, 14757

DOS Process Agent

Name Role Address

PORTAGE STORAGE, INC.

DOS Process Agent

215 W. LAKE ROAD, PO BOX 196, MAYVILLE, NY, United States, 14757

Chief Executive Officer

Name Role Address

HENRY K MCCONNON

Chief Executive Officer

215 W. LAKE ROAD, MAYVILLE, NY, United States, 14757

History

Start date End date Type Value

2021-03-01

2023-08-21

Address

215 W. LAKE ROAD, PO BOX 196, MAYVILLE, NY, 14757, USA (Type of address: Service of Process)

2013-03-14

2021-03-01

Address

215 W. LAKE ROAD, PO BOX 196, MAYVILLE, NY, 14757, USA (Type of address: Service of Process)

2013-03-14

2023-08-21

Address

215 W. LAKE ROAD, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer)

2005-04-06

2013-03-14

Address

102 E CHAUTAUQUE ST, PO BOX 196, MAYVILLE, NY, 14757, USA (Type of address: Service of Process)

2005-04-06

2013-03-14

Address

102 E CHAUT ST, PO BOX 196, MAYVILLE, NY, 14757, USA (Type of address: Principal Executive Office)

2005-04-06

2013-03-14

Address

102 E CHAUTAUQUA ST, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer)

2003-03-05

2023-08-21

Address

188 SOUTH ERIE STREET, MAYVILLE, NY, 14757, USA (Type of address: Registered Agent)

2003-03-05

2023-06-16

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2003-03-05

2005-04-06

Address

188 SOUTH ERIE STREET, MAYVILLE, NY, 14757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230821003318

2023-06-16

CERTIFICATE OF DISSOLUTION-CANCELLATION

2023-06-16

210301061313

2021-03-01

BIENNIAL STATEMENT

2021-03-01

190313060026

2019-03-13

BIENNIAL STATEMENT

2019-03-01

170331006014

2017-03-31

BIENNIAL STATEMENT

2017-03-01

150305006112

2015-03-05

BIENNIAL STATEMENT

2015-03-01

130314006373

2013-03-14

BIENNIAL STATEMENT

2013-03-01

090908002381

2009-09-08

BIENNIAL STATEMENT

2009-03-01

070424002067

2007-04-24

BIENNIAL STATEMENT

2007-03-01

050406002276

2005-04-06

BIENNIAL STATEMENT

2005-03-01

030305000451

2003-03-05

CERTIFICATE OF INCORPORATION

2003-03-05

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts