Search icon

LITTLE JOHNS MOVING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LITTLE JOHNS MOVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1991 (34 years ago)
Entity Number: 1560747
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1602 1ST AVENUE, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-734-3300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN HEALEY Chief Executive Officer 1602 1ST AVENUE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1602 1ST AVENUE, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
0917825-DCA Active Business 1997-03-12 2025-04-01

History

Start date End date Type Value
1993-12-02 2009-08-19 Address 1602 1ST AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-05-14 1993-12-02 Address 1331 19TH ROAD SOUTH, ARLINGTON, VA, 22202, USA (Type of address: Chief Executive Officer)
1991-07-10 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-07-10 1993-05-14 Address 1602 FIRST AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130830002236 2013-08-30 BIENNIAL STATEMENT 2013-07-01
110816002407 2011-08-16 BIENNIAL STATEMENT 2011-07-01
090819002442 2009-08-19 BIENNIAL STATEMENT 2009-07-01
070724002912 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050921002651 2005-09-21 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3631281 RENEWAL INVOICED 2023-04-19 590 Storage Warehouse License Renewal Fee
3311884 RENEWAL INVOICED 2021-03-24 590 Storage Warehouse License Renewal Fee
3020625 RENEWAL INVOICED 2019-04-22 590 Storage Warehouse License Renewal Fee
2585551 RENEWAL INVOICED 2017-04-05 590 Storage Warehouse License Renewal Fee
2030209 RENEWAL INVOICED 2015-03-27 590 Storage Warehouse License Renewal Fee
1366843 RENEWAL INVOICED 2013-04-24 590 Storage Warehouse License Renewal Fee
1366844 RENEWAL INVOICED 2011-03-01 590 Storage Warehouse License Renewal Fee
1366845 RENEWAL INVOICED 2009-06-15 590 Storage Warehouse License Renewal Fee
1366846 RENEWAL INVOICED 2007-05-08 590 Storage Warehouse License Renewal Fee
1366847 RENEWAL INVOICED 2005-04-05 590 Storage Warehouse License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State