Search icon

ATLANTIC COAST MOVERS, INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
LISA ARNOFF Chief Executive Officer 1282 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1282 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

History

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

Filings

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