Name: | STORAGE STRUCTURES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 2016 (9 years ago) |
Date of dissolution: | 20 Oct 2023 |
Entity Number: | 4950296 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 3807 CARROLLTON VILLA RICA HWY, VILLA RICA, GA, United States, 30180 |
Name | Role | Address |
---|---|---|
STORAGE STRUCTURES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
RICHARD ALLEN | Chief Executive Officer | 3807 CARROLLTON VILLA RICA HWY, VILLA RICA, GA, United States, 30180 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-20 | 2023-10-20 | Address | 3807 CARROLLTON VILLA RICA HWY, VILLA RICA, GA, 30180, USA (Type of address: Chief Executive Officer) |
2020-05-14 | 2023-10-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-10-23 | 2023-10-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-10-23 | 2020-05-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-10-08 | 2023-10-20 | Address | 3807 CARROLLTON VILLA RICA HWY, VILLA RICA, GA, 30180, USA (Type of address: Chief Executive Officer) |
2016-05-20 | 2019-10-23 | Address | 3807 CARROLLTON VILLA RICA HWY, VILLA RICA, GA, 30180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020000501 | 2023-10-20 | CERTIFICATE OF TERMINATION | 2023-10-20 |
220517000677 | 2022-05-17 | BIENNIAL STATEMENT | 2022-05-01 |
200514060518 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
191023000353 | 2019-10-23 | CERTIFICATE OF CHANGE | 2019-10-23 |
191008060819 | 2019-10-08 | BIENNIAL STATEMENT | 2018-05-01 |
160520000126 | 2016-05-20 | APPLICATION OF AUTHORITY | 2016-05-20 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State