Name: | FORT KNOX MINI STORAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1982 (43 years ago) |
Date of dissolution: | 04 Apr 2013 |
Entity Number: | 796888 |
ZIP code: | 11749 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1960 VETERANS HIGHWAY, CENTRAL ISLIP, NY, United States, 11749 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES B SEROTA | DOS Process Agent | 1960 VETERANS HIGHWAY, CENTRAL ISLIP, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
CHARLES B SEROTA | Chief Executive Officer | 1960 VETERAS HIGHWAY, CETRAL ISLIP, NY, United States, 11749 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-20 | 2006-10-16 | Address | 1960 VETERANS HIGHWAY, CENTRAL ISLIP, NY, 11749, USA (Type of address: Principal Executive Office) |
2000-10-20 | 2010-11-19 | Address | 1960 VETERAS HIGHWAY, CETRAL ISLIP, NY, 11749, USA (Type of address: Chief Executive Officer) |
2000-10-20 | 2006-10-16 | Address | 1960 VETERANS HIGHWAY, CENTRAL ISLIP, NY, 11749, USA (Type of address: Service of Process) |
1995-02-21 | 2000-10-20 | Address | 1960 VETERANS HIGHWAY, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 2000-10-20 | Address | 1960 VETERANS HIGHWAY, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130404000078 | 2013-04-04 | CERTIFICATE OF DISSOLUTION | 2013-04-04 |
101119002299 | 2010-11-19 | BIENNIAL STATEMENT | 2010-10-01 |
061016002392 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
041103002473 | 2004-11-03 | BIENNIAL STATEMENT | 2004-10-01 |
020919002047 | 2002-09-19 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State