MOVEWAY TRANSFER & STORAGE INC.

Name: | MOVEWAY TRANSFER & STORAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1987 (38 years ago) |
Date of dissolution: | 11 May 2022 |
Entity Number: | 1164168 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 314 SCHOLES STREET, BROOKLYN, NY, United States, 11206 |
Principal Address: | 180 CONCORD ST., BROOKLYN, NY, United States, 11201 |
Contact Details
Phone +1 718-852-8505
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD CARMEL | DOS Process Agent | 314 SCHOLES STREET, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
RICHARD CARMEL | Chief Executive Officer | 180 CONCORD ST., BROOKLYN, NY, United States, 11201 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0920493-DCA | Inactive | Business | 1999-04-08 | 2017-04-01 |
0918617-DCA | Inactive | Business | 1997-04-14 | 2017-04-01 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-16 | 2022-10-02 | Address | 314 SCHOLES STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
1995-03-15 | 2022-10-02 | Address | 180 CONCORD ST., BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 2011-09-16 | Address | 180 CONCORD ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1987-04-20 | 2022-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-04-20 | 1995-03-15 | Address | 15-20 202ND STREET, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221002000345 | 2022-05-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-11 |
110916000057 | 2011-09-16 | CERTIFICATE OF CHANGE | 2011-09-16 |
050607002040 | 2005-06-07 | BIENNIAL STATEMENT | 2005-04-01 |
030328002695 | 2003-03-28 | BIENNIAL STATEMENT | 2003-04-01 |
010416002649 | 2001-04-16 | BIENNIAL STATEMENT | 2001-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2019420 | RENEWAL | INVOICED | 2015-03-17 | 590 | Storage Warehouse License Renewal Fee |
2018370 | RENEWAL | INVOICED | 2015-03-16 | 300 | Storage Warehouse License Renewal Fee |
1392251 | RENEWAL | INVOICED | 2013-03-01 | 300 | Storage Warehouse License Renewal Fee |
1366242 | RENEWAL | INVOICED | 2013-02-28 | 590 | Storage Warehouse License Renewal Fee |
1366243 | RENEWAL | INVOICED | 2011-03-11 | 590 | Storage Warehouse License Renewal Fee |
1392252 | RENEWAL | INVOICED | 2011-03-11 | 300 | Storage Warehouse License Renewal Fee |
1366244 | RENEWAL | INVOICED | 2009-04-14 | 590 | Storage Warehouse License Renewal Fee |
1392253 | RENEWAL | INVOICED | 2009-04-14 | 300 | Storage Warehouse License Renewal Fee |
1366245 | RENEWAL | INVOICED | 2007-04-24 | 590 | Storage Warehouse License Renewal Fee |
1392254 | RENEWAL | INVOICED | 2007-04-24 | 300 | Storage Warehouse License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State