Name: | NIGHT MOVES RECOVERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1990 (35 years ago) |
Entity Number: | 1460821 |
ZIP code: | 11787 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 767, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 859 W SUNRISE HWY, N BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEN LERNER | Chief Executive Officer | PO BOX 767, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 767, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-09 | 2008-07-24 | Address | 420 FALMOUTH RD, BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1993-11-04 | 2008-07-24 | Address | PO BOX 1126, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1993-04-15 | 2008-07-24 | Address | P.O. BOX 1126, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 2002-07-09 | Address | 1 ANCHORAGE WAY, SUITE 706, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1990-07-13 | 1993-11-04 | Address | 706 ANCHORAGE WAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080724003110 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060623002514 | 2006-06-23 | BIENNIAL STATEMENT | 2006-07-01 |
040902002625 | 2004-09-02 | BIENNIAL STATEMENT | 2004-07-01 |
020709002330 | 2002-07-09 | BIENNIAL STATEMENT | 2002-07-01 |
000705002110 | 2000-07-05 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State