Search icon

LOUNGECRAFT MOVING & STORAGE CORP.

Company Details

Name: LOUNGECRAFT MOVING & STORAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1966 (59 years ago)
Date of dissolution: 26 Jun 2015
Entity Number: 202588
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 53-10 46TH STREET, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-784-8585

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53-10 46TH STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
RENEE GIANAKIS Chief Executive Officer 53-10 46TH STREET, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
0767548-DCA Inactive Business 1997-03-24 2015-04-01

History

Start date End date Type Value
2012-11-21 2014-11-03 Address 53-10 46TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1995-06-14 2012-11-21 Address 53-10 46TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1966-10-03 1995-06-14 Address 80-22 51ST AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150626000178 2015-06-26 CERTIFICATE OF DISSOLUTION 2015-06-26
141103007065 2014-11-03 BIENNIAL STATEMENT 2014-10-01
121121006291 2012-11-21 BIENNIAL STATEMENT 2012-10-01
101020002703 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081007002414 2008-10-07 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1320736 RENEWAL INVOICED 2013-03-18 590 Storage Warehouse License Renewal Fee
1320745 RENEWAL INVOICED 2011-03-25 590 Storage Warehouse License Renewal Fee
1320737 RENEWAL INVOICED 2009-02-20 590 Storage Warehouse License Renewal Fee
1320738 RENEWAL INVOICED 2007-03-23 590 Storage Warehouse License Renewal Fee
1320739 RENEWAL INVOICED 2005-02-14 590 Storage Warehouse License Renewal Fee
1320740 RENEWAL INVOICED 2003-03-31 590 Storage Warehouse License Renewal Fee
1320741 RENEWAL INVOICED 2001-03-16 590 Storage Warehouse License Renewal Fee
1320742 RENEWAL INVOICED 1999-03-24 590 Storage Warehouse License Renewal Fee
1320743 RENEWAL INVOICED 1997-03-26 590 Storage Warehouse License Renewal Fee
1320744 RENEWAL INVOICED 1995-03-13 590 Storage Warehouse License Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State