Search icon

ALL STAR MOVING AND STORAGE, INC.

Company Details

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

Agent

Name Role Address
RICHARD BARRALE Agent 2525 TILDEN AVENUE, BROOKLYN, NY, 11226

DOS Process Agent

Name Role Address
ALL STAR MOVING AND STORAGE, INC. DOS Process Agent 2525 Tilden Avenue, 2525 TILDEN AVENUE, Brooklyn, NY, United States, 11226

Chief Executive Officer

Name Role Address
RICHARD BARRALE Chief Executive Officer 98 WALNUT LANE, STAATSBURG, NY, United States, 12580

Licenses

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

History

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)

Filings

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

Fine And Fees

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