CHELSEA MOVING & STORAGE INC.

Name: | CHELSEA MOVING & STORAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1988 (37 years ago) |
Entity Number: | 1271401 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 460 WEST 24TH STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHANTAL SAIDON | Chief Executive Officer | 460 WEST 24TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 WEST 24TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | 460 WEST 24TH STREET, D4, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-05-23 | 2025-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-23 | 2025-05-23 | Address | 460 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-06-05 | 2025-05-23 | Address | 460 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523001989 | 2025-05-23 | BIENNIAL STATEMENT | 2025-05-23 |
140605006232 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120628006157 | 2012-06-28 | BIENNIAL STATEMENT | 2012-06-01 |
100614002137 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
080701002998 | 2008-07-01 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State