-
Home Page
›
-
Counties
›
-
Nassau
›
-
11735
›
-
110 MINI STORAGE, LLC
Company Details
Name: |
110 MINI STORAGE, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
18 Oct 2001 (23 years ago)
|
Date of dissolution: |
23 May 2018 |
Entity Number: |
2690077 |
ZIP code: |
11735
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
108 ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
108 ALLEN BLVD, FARMINGDALE, NY, United States, 11735
|
History
Start date |
End date |
Type |
Value |
2001-10-18
|
2011-11-01
|
Address
|
376 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180523000624
|
2018-05-23
|
ARTICLES OF DISSOLUTION
|
2018-05-23
|
131024002043
|
2013-10-24
|
BIENNIAL STATEMENT
|
2013-10-01
|
111101002930
|
2011-11-01
|
BIENNIAL STATEMENT
|
2011-10-01
|
091021002161
|
2009-10-21
|
BIENNIAL STATEMENT
|
2009-10-01
|
071023002401
|
2007-10-23
|
BIENNIAL STATEMENT
|
2007-10-01
|
050926002188
|
2005-09-26
|
BIENNIAL STATEMENT
|
2005-10-01
|
031008002568
|
2003-10-08
|
BIENNIAL STATEMENT
|
2003-10-01
|
011221000372
|
2001-12-21
|
AFFIDAVIT OF PUBLICATION
|
2001-12-21
|
011221000366
|
2001-12-21
|
AFFIDAVIT OF PUBLICATION
|
2001-12-21
|
011018000157
|
2001-10-18
|
ARTICLES OF ORGANIZATION
|
2001-10-18
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State