Name: | ALL STAR MOVING AND STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1991 (34 years ago) |
Entity Number: | 1500681 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 2525 TILDEN AVE, BROOKLYN, NY, United States, 11226 |
Address: | 2525 Tilden Avenue, 2525 TILDEN AVENUE, Brooklyn, NY, United States, 11226 |
Contact Details
Phone +1 718-643-4705
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BARRALE | Agent | 2525 TILDEN AVENUE, BROOKLYN, NY, 11226 |
Name | Role | Address |
---|---|---|
ALL STAR MOVING AND STORAGE, INC. | DOS Process Agent | 2525 Tilden Avenue, 2525 TILDEN AVENUE, Brooklyn, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
RICHARD BARRALE | Chief Executive Officer | 98 WALNUT LANE, STAATSBURG, NY, United States, 12580 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1404628-DCA | Active | Business | 2011-08-17 | 2025-04-01 |
0922087-DCA | Inactive | Business | 1997-04-16 | 2007-04-01 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 98 WALNUT LANE, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-23 | 2024-01-23 | Address | 98 WALNUT LANE, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer) |
2024-01-23 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-23 | 2025-01-24 | Address | 98 WALNUT LANE, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124000362 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
240123003169 | 2024-01-23 | BIENNIAL STATEMENT | 2024-01-23 |
190107061010 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170103007581 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150116006395 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3609873 | RENEWAL | INVOICED | 2023-03-03 | 590 | Storage Warehouse License Renewal Fee |
3312838 | RENEWAL | INVOICED | 2021-03-29 | 590 | Storage Warehouse License Renewal Fee |
2979728 | RENEWAL | INVOICED | 2019-02-11 | 590 | Storage Warehouse License Renewal Fee |
2609354 | RENEWAL | INVOICED | 2017-05-10 | 590 | Storage Warehouse License Renewal Fee |
2598004 | DCA-SUS | CREDITED | 2017-05-01 | 540 | Suspense Account |
2598005 | PROCESSING | INVOICED | 2017-05-01 | 50 | License Processing Fee |
2582404 | RENEWAL | CREDITED | 2017-03-29 | 590 | Storage Warehouse License Renewal Fee |
2011471 | RENEWAL | INVOICED | 2015-03-07 | 590 | Storage Warehouse License Renewal Fee |
1224552 | RENEWAL | INVOICED | 2013-03-07 | 590 | Storage Warehouse License Renewal Fee |
1081949 | LICENSE | INVOICED | 2011-08-17 | 590 | Storage Warehouse License Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State