Name: | KEEP IT LOCKED STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1992 (33 years ago) |
Entity Number: | 1667410 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 54-15 35TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-361-5346
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEEP IT LOCKED STORAGE, INC. | DOS Process Agent | 54-15 35TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ABRAHAM COHEN | Chief Executive Officer | 54-15 35TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0900001-DCA | Active | Business | 1997-03-25 | 2025-04-01 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-17 | 2002-08-22 | Address | 54-15 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1995-04-17 | 2002-08-22 | Address | 54-15 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1995-04-17 | 2018-09-06 | Address | 54-15 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1992-09-21 | 2023-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-09-21 | 1995-04-17 | Address | 62-20 ELLWELL CRESCENT, REGO PARK, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180906006142 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160929006258 | 2016-09-29 | BIENNIAL STATEMENT | 2016-09-01 |
141016006100 | 2014-10-16 | BIENNIAL STATEMENT | 2014-09-01 |
120926002179 | 2012-09-26 | BIENNIAL STATEMENT | 2012-09-01 |
100915002396 | 2010-09-15 | BIENNIAL STATEMENT | 2010-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3661870 | DCA-MFAL | INVOICED | 2023-06-29 | 290 | Manual Fee Account Licensing |
3618889 | RENEWAL | INVOICED | 2023-03-21 | 300 | Storage Warehouse License Renewal Fee |
3618890 | DCA-SUS | CREDITED | 2023-03-21 | 290 | Suspense Account |
3521022 | DCA-MFAL | INVOICED | 2022-09-08 | 290 | Manual Fee Account Licensing |
3520388 | DCA-SUS | CREDITED | 2022-09-06 | 290 | Suspense Account |
3520387 | RENEWAL | INVOICED | 2022-09-06 | 300 | Storage Warehouse License Renewal Fee |
3143718 | RENEWAL | INVOICED | 2020-01-14 | 590 | Storage Warehouse License Renewal Fee |
3004615 | DCA-SUS | CREDITED | 2019-03-19 | 290 | Suspense Account |
3004614 | RENEWAL | CREDITED | 2019-03-19 | 300 | Storage Warehouse License Renewal Fee |
2580430 | RENEWAL | INVOICED | 2017-03-25 | 590 | Storage Warehouse License Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State