Search icon

ARCHIVES ART STORAGE FACILITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARCHIVES ART STORAGE FACILITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1994 (31 years ago)
Entity Number: 1797667
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 309 NASSAU AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL GERLACH Chief Executive Officer 309 NASSAU AVENUE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
ARCHIVES ART STORAGE FACILITY, INC. DOS Process Agent 309 NASSAU AVENUE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2018-02-01 2020-02-03 Address 309 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2010-07-12 2018-02-01 Address 309 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2004-02-03 2010-07-12 Address 309 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2004-02-03 2010-07-12 Address 309 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2004-02-03 2010-07-12 Address 309 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200203061834 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201007124 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160907006139 2016-09-07 BIENNIAL STATEMENT 2016-02-01
140325002125 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120316002269 2012-03-16 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State