Name: | ATLANTIC COAST MOVERS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1986 (39 years ago) |
Entity Number: | 1054766 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1282 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA ARNOFF | Chief Executive Officer | 1282 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1282 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 1282 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2012-03-07 | 2024-01-02 | Address | 1282 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2000-03-01 | 2024-01-02 | Address | 1282 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2000-03-01 | 2012-03-07 | Address | 1282 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1994-09-23 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1994-03-18 | 2000-03-01 | Address | 682 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1993-02-19 | 2000-03-01 | Address | 682 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 2000-03-01 | Address | 682 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
1986-01-31 | 1994-03-18 | Address | 682 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1986-01-31 | 1994-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001200 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220304000047 | 2022-03-04 | BIENNIAL STATEMENT | 2022-01-01 |
200211060548 | 2020-02-11 | BIENNIAL STATEMENT | 2020-01-01 |
180206006102 | 2018-02-06 | BIENNIAL STATEMENT | 2018-01-01 |
160105006243 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
140401006298 | 2014-04-01 | BIENNIAL STATEMENT | 2014-01-01 |
120307002013 | 2012-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
100219002318 | 2010-02-19 | BIENNIAL STATEMENT | 2010-01-01 |
080326002015 | 2008-03-26 | BIENNIAL STATEMENT | 2008-01-01 |
060223003224 | 2006-02-23 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State