INTERIOR MOVE CONSULTANTS INC.

Name: | INTERIOR MOVE CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1989 (36 years ago) |
Entity Number: | 1397270 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Our services include relocation services, relocation management, liquidation, change management, laboratory transition, furniture management, supply chain and technology relocation. |
Address: | 5 WEST 19TH ST, SUITE 2C, NEW YORK, NY, United States, 10011 |
Contact Details
Website http://www.moveconsultants.com
Phone +1 212-343-8624
Shares Details
Shares issued 2000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
INTERIOR MOVE CONSULTANTS INC. | DOS Process Agent | 5 WEST 19TH ST, SUITE 2C, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ALEXIS WOLFSON | Chief Executive Officer | 5 WEST 19TH ST, SUITE 2C, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 5 WEST 19ST SUITE 2C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Address | 5 WEST 19TH ST, SUITE 2C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2005-11-23 | 2025-02-14 | Address | 5 WEST 19ST SUITE 2C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2005-11-23 | 2025-02-14 | Address | 5 WEST 19TH ST SUITE 2C, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-11-10 | 2005-11-23 | Address | 636 BROADWAY, STE 1202, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214002319 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
210816001711 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
120109002053 | 2012-01-09 | BIENNIAL STATEMENT | 2011-10-01 |
091015002640 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071030002723 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 04 Aug 2025
Sources: New York Secretary of State