Search icon

STORAGE 1 2 3 INC.

Company Details

Name: STORAGE 1 2 3 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1998 (27 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2294783
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 157 FIRESTONE CIRCLE, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STORAGE 1 2 3 INC. DOS Process Agent 157 FIRESTONE CIRCLE, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
GAIL JEFFEE COHEN Chief Executive Officer 157 FIRESTONE CIRCLE, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2020-09-10 2021-12-10 Address 157 FIRESTONE CIRCLE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2020-09-10 2021-12-10 Address 157 FIRESTONE CIRCLE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2012-09-06 2020-09-10 Address 119 SOUTH 3RD ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2010-10-14 2012-09-06 Address 157 FIRESTONE CIRCLE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2006-08-23 2010-10-14 Address 157 FIRESTONE CIRCLE, STORAGE 1-2-3 INC, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211210003126 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200910060637 2020-09-10 BIENNIAL STATEMENT 2020-09-01
181022006110 2018-10-22 BIENNIAL STATEMENT 2018-09-01
160906006733 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140916007172 2014-09-16 BIENNIAL STATEMENT 2014-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State