Search icon

THE STORAGE FOX, INC.

Company Details

Name: THE STORAGE FOX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2021
Entity Number: 4639045
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 23 MANDY LANE, MAHOPAC, NY, United States, 10541
Principal Address: 1590 TROY AVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE STORAGE FOX, INC. DOS Process Agent 23 MANDY LANE, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
DINO TOMASSETTI Chief Executive Officer 444 NAVESINK RIVER ROAD, RED BANK, NJ, United States, 07701

Form 5500 Series

Employer Identification Number (EIN):
472057017
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2020-09-02 2021-09-28 Address 444 NAVESINK RIVER ROAD, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
2020-09-02 2021-09-28 Address 23 MANDY LANE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2016-09-09 2020-09-02 Address 140 BEACH 137TH STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
2014-09-19 2021-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-19 2020-09-02 Address 280 FULLERTON AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210928000159 2021-09-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-27
200902061526 2020-09-02 BIENNIAL STATEMENT 2020-09-01
160909006576 2016-09-09 BIENNIAL STATEMENT 2016-09-01
140919000227 2014-09-19 CERTIFICATE OF INCORPORATION 2014-09-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3009986 CL VIO INVOICED 2019-03-29 350 CL - Consumer Law Violation
3009987 OL VIO INVOICED 2019-03-29 250 OL - Other Violation
2952862 OL VIO CREDITED 2018-12-28 187.5 OL - Other Violation
2952861 CL VIO CREDITED 2018-12-28 175 CL - Consumer Law Violation
2816240 OL VIO INVOICED 2018-07-26 250 OL - Other Violation
2694624 SL VIO INVOICED 2017-11-15 1965 SL - Sick Leave Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-19 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data
2018-12-19 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2018-07-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Trademarks Section

Serial Number:
86857489
Mark:
STORAGE FOX SELF STORAGE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2015-12-22
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
STORAGE FOX SELF STORAGE

Goods And Services

For:
Providing of self-storage facilities for others, providing rental of self-storage units, and business, contractor, household and retail inventory storage
First Use:
2014-04-30
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 25 Mar 2025

Sources: New York Secretary of State