Name: | NATIONAL MOVING & WAREHOUSE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1961 (64 years ago) |
Date of dissolution: | 25 Jan 1989 |
Entity Number: | 136326 |
ZIP code: | 07726 |
County: | New York |
Place of Formation: | New York |
Address: | MAIN STREET, RAILROAD AVENUE, ENGLISHTOWN, NJ, United States, 07726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MAIN STREET, RAILROAD AVENUE, ENGLISHTOWN, NJ, United States, 07726 |
Start date | End date | Type | Value |
---|---|---|---|
1961-03-20 | 1989-01-25 | Address | 99 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B733702-7 | 1989-01-25 | CERTIFICATE OF MERGER | 1989-01-25 |
B601250-2 | 1988-02-10 | ASSUMED NAME CORP INITIAL FILING | 1988-02-10 |
B002404-4 | 1983-07-18 | CERTIFICATE OF AMENDMENT | 1983-07-18 |
260066 | 1961-03-20 | CERTIFICATE OF INCORPORATION | 1961-03-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11783248 | 0215000 | 1975-03-06 | 516 WEST 181 ST STREET, New York -Richmond, NY, 10033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11772449 | 0215000 | 1975-01-27 | 511 WEST 18TH STREET, New York -Richmond, NY, 10033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-01-28 |
Abatement Due Date | 1975-02-27 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1975-01-28 |
Abatement Due Date | 1975-02-05 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1975-01-28 |
Abatement Due Date | 1975-02-27 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 C05 I |
Issuance Date | 1975-01-28 |
Abatement Due Date | 1975-02-22 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State