Name: | FLUSHING TRIPLE G & F STORAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1982 (43 years ago) |
Date of dissolution: | 10 Jun 2020 |
Entity Number: | 809099 |
ZIP code: | 11354 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 118-20 29TH AVE, COLLEGE POINT, NY, United States, 11354 |
Address: | 118-20 29TH AVE, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLUSHING TRIPLE G & F STORAGE CORP. | DOS Process Agent | 118-20 29TH AVE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
PIETRO GUGLIELMI | Chief Executive Officer | 118-20 29TH AVE, COLLEGE POINT, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-09 | 2019-03-06 | Address | 118-20 29TH AVE, COLLEGE POINT, NY, 11354, USA (Type of address: Service of Process) |
2005-01-26 | 2018-05-09 | Address | 3 FILASKY COURT, UPPER BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office) |
2005-01-26 | 2018-05-09 | Address | 3 FILASKY COURT, UPPER BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer) |
1998-12-10 | 2018-05-09 | Address | 118-20 29TH AVENUE, COLLEGE POINT, NY, 11354, USA (Type of address: Service of Process) |
1993-01-08 | 2005-01-26 | Address | 329 HERRICKS RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200610000317 | 2020-06-10 | CERTIFICATE OF DISSOLUTION | 2020-06-10 |
190306060966 | 2019-03-06 | BIENNIAL STATEMENT | 2018-12-01 |
180509006426 | 2018-05-09 | BIENNIAL STATEMENT | 2016-12-01 |
141209006311 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
130125002040 | 2013-01-25 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State