Search icon

STATEWIDE MOVING & STORAGE, INC.

Company Details

Name: STATEWIDE MOVING & STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1990 (35 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1468532
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 435-9 BROOK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 435-9 BROOK AVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
JOHN DEVRIES Chief Executive Officer 435-9 BROOK AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1993-04-14 1996-07-31 Address 49 WEST 22ND STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-04-14 1996-07-31 Address 49 WEST 22ND STREET, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1990-08-15 1996-07-31 Address 49 WEST 22ND STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1524333 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
980728002092 1998-07-28 BIENNIAL STATEMENT 1998-08-01
960731002678 1996-07-31 BIENNIAL STATEMENT 1996-08-01
931101002634 1993-11-01 BIENNIAL STATEMENT 1993-08-01
930414002662 1993-04-14 BIENNIAL STATEMENT 1992-08-01
900815000099 1990-08-15 CERTIFICATE OF INCORPORATION 1990-08-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State