MOVING AHEAD STORAGE INC.

Name: | MOVING AHEAD STORAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1992 (33 years ago) |
Entity Number: | 1633392 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 101 FIFTH AVENUE, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN TARKO | Chief Executive Officer | 101 FIFTH AVENUE, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
MOVING AHEAD STORAGE INC. | DOS Process Agent | 101 FIFTH AVENUE, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-05-21 | Address | 101 FIFTH AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2016-09-19 | 2024-05-21 | Address | 101 FIFTH AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
2016-09-19 | 2018-05-07 | Address | 101 FIFTH AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2016-09-19 | 2024-05-21 | Address | 101 FIFTH AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1993-08-16 | 2016-09-19 | Address | 42 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521001910 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
220607002349 | 2022-06-07 | BIENNIAL STATEMENT | 2022-05-01 |
200521060220 | 2020-05-21 | BIENNIAL STATEMENT | 2020-05-01 |
180507006840 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160919002038 | 2016-09-19 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State