Search icon

NOLITA MINI STORAGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NOLITA MINI STORAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 2002 (23 years ago)
Date of dissolution: 18 Oct 2022
Entity Number: 2843560
ZIP code: 10956
County: New York
Place of Formation: New York
Address: 120 NORTH MAIN ST., 4TH FL, NEW CITY, NY, United States, 10956
Principal Address: 137 THOMPSON STREET, APT 1, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVY & ASSOCIATES DOS Process Agent 120 NORTH MAIN ST., 4TH FL, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
RUSS CHINNICI Chief Executive Officer 290 BAYVIEW BLVD, STRATFORD, NY, United States, 06615

History

Start date End date Type Value
2021-04-12 2023-02-19 Address 290 BAYVIEW BLVD, STRATFORD, NY, 06615, USA (Type of address: Chief Executive Officer)
2018-05-15 2023-02-19 Address 120 NORTH MAIN ST., 4TH FL, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2012-12-28 2021-04-12 Address 262 MOTT STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-12-07 2018-05-15 Address 120 NORTH MAIN ST, 4TH FL, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2005-02-28 2012-12-28 Address 262 MOTT ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230219000207 2022-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-18
210412060125 2021-04-12 BIENNIAL STATEMENT 2020-12-01
180515000568 2018-05-15 CERTIFICATE OF CHANGE 2018-05-15
141201007395 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121228006348 2012-12-28 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State