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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE STORAGE FOX, INC. 401(K) RETIREMENT PLAN | 2020 | 472057017 | 2021-08-31 | THE STORAGE FOX, INC. | 8 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-08-30 |
Name of individual signing | MICHAEL MURPHY |
Role | Employer/plan sponsor |
Date | 2021-08-30 |
Name of individual signing | MICHAEL MURPHY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-06-01 |
Business code | 531130 |
Sponsor’s telephone number | 7187290100 |
Plan sponsor’s address | 30-46 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101 |
Signature of
Role | Plan administrator |
Date | 2020-04-16 |
Name of individual signing | MICHAEL MURPHY |
Role | Employer/plan sponsor |
Date | 2020-04-16 |
Name of individual signing | MICHAEL MURPHY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-06-01 |
Business code | 531130 |
Sponsor’s telephone number | 7187290100 |
Plan sponsor’s address | 30-46 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101 |
Signature of
Role | Plan administrator |
Date | 2019-04-25 |
Name of individual signing | MICHAEL MURPHY |
Role | Employer/plan sponsor |
Date | 2019-04-25 |
Name of individual signing | MICHAEL MURPHY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-06-01 |
Business code | 531130 |
Sponsor’s telephone number | 7187290100 |
Plan sponsor’s address | 30-46 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101 |
Signature of
Role | Plan administrator |
Date | 2018-07-26 |
Name of individual signing | MICHAEL MURPHY |
Role | Employer/plan sponsor |
Date | 2018-07-26 |
Name of individual signing | MICHAEL MURPHY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-06-01 |
Business code | 531130 |
Sponsor’s telephone number | 7187290100 |
Plan sponsor’s address | 30-46 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101 |
Signature of
Role | Plan administrator |
Date | 2017-03-22 |
Name of individual signing | MICHAEL MURPHY |
Role | Employer/plan sponsor |
Date | 2017-03-22 |
Name of individual signing | MICHAEL MURPHY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-06-01 |
Business code | 531130 |
Sponsor’s telephone number | 7187290100 |
Plan sponsor’s address | 30-46 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101 |
Signature of
Role | Plan administrator |
Date | 2016-03-14 |
Name of individual signing | DINO TOMASSETTI |
Role | Employer/plan sponsor |
Date | 2016-03-14 |
Name of individual signing | DINO TOMASSETTI |
Name | Role | Address |
---|---|---|
THE STORAGE FOX, INC. | DOS Process Agent | 23 MANDY LANE, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
DINO TOMASSETTI | Chief Executive Officer | 444 NAVESINK RIVER ROAD, RED BANK, NJ, United States, 07701 |
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) |
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 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-12-19 | No data | 3046 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-07-17 | No data | 3046 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-07-13 | No data | 3046 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-09-08 | No data | 3046 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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 |
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 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State