Name: | C & C MOVING & STORAGE OF WESTCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1985 (39 years ago) |
Date of dissolution: | 02 Aug 2023 |
Entity Number: | 1045971 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 445 HAMILTON AVE, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 17 GRANT AVENUE, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
O'KELLEY & FALLER | DOS Process Agent | 445 HAMILTON AVE, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
MICHAEL A COFFEY | Chief Executive Officer | 17 GRANT AVE, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-10 | 2023-11-06 | Address | 17 GRANT AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2006-01-27 | 2023-11-06 | Address | 445 HAMILTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2003-12-03 | 2012-01-06 | Address | 47 NEPPERHAN AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2003-12-03 | 2006-01-27 | Address | 235 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1999-12-30 | 2003-12-03 | Address | 5 WAREHOUSE LANE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106001602 | 2023-08-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-02 |
140710002498 | 2014-07-10 | BIENNIAL STATEMENT | 2013-12-01 |
120106002586 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
100129002186 | 2010-01-29 | BIENNIAL STATEMENT | 2009-12-01 |
071219002307 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State