Search icon

RITE WAY MOVERS, INC.

Headquarter

Company Details

Name: RITE WAY MOVERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1988 (37 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1269602
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 155 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803
Principal Address: 28 PENFIELD DRIVE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
CHRIS HAYES Chief Executive Officer 28 PENFIELD DRIVE, EAST NORTHPORT, NY, United States, 11731

Links between entities

Type:
Headquarter of
Company Number:
F94000001565
State:
FLORIDA

History

Start date End date Type Value
1991-10-22 1993-04-28 Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1988-06-14 1991-10-22 Address 214-30 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1395984 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930428003495 1993-04-28 BIENNIAL STATEMENT 1992-06-01
911022000146 1991-10-22 CERTIFICATE OF CHANGE 1991-10-22
B651873-4 1988-06-14 CERTIFICATE OF INCORPORATION 1988-06-14

Trademarks Section

Serial Number:
74064028
Mark:
RITE-WAY
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1990-05-30
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
RITE-WAY

Goods And Services

For:
moving van services
First Use:
1988-06-14
International Classes:
039 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 16 Mar 2025

Sources: New York Secretary of State