Name: | FATHER & SON MOVING & STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1963 (62 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 156886 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Address: | 2525 TILDEN AVENUE, BROOKLYN, NY, United States, 11226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK RUSSO | Chief Executive Officer | 2525 TILDEN AVENUE, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2525 TILDEN AVENUE, BROOKLYN, NY, United States, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
1980-06-18 | 1993-03-09 | Address | 2525 TILDEN AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
1973-08-21 | 1974-12-31 | Name | PATHMARK MOVING & STORAGE INC. |
1963-05-10 | 1973-08-21 | Name | TRANS-WORLD MOVING & STORAGE CO., INC. |
1963-05-10 | 1980-06-18 | Address | 885 E. 38TH ST., BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1323791 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
970513002944 | 1997-05-13 | BIENNIAL STATEMENT | 1997-05-01 |
000051002063 | 1993-10-01 | BIENNIAL STATEMENT | 1993-05-01 |
930309002730 | 1993-03-09 | BIENNIAL STATEMENT | 1992-05-01 |
C075975-2 | 1989-11-14 | ASSUMED NAME CORP INITIAL FILING | 1989-11-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State