Search icon

ATLANTIC MOVING INC.

Headquarter

Company Details

Name: ATLANTIC MOVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1993 (32 years ago)
Entity Number: 1750606
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 38-65 12TH ST., LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-784-1939

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-65 12TH ST., LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ALEX GLOUCK Chief Executive Officer 38-65 12TH ST., LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
0681949
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0929966-DCA Inactive Business 1997-03-26 2007-04-01

History

Start date End date Type Value
1997-08-20 1999-09-15 Address 911 WESTMORELAND AVE, FAIR LAWN, NJ, 07410, USA (Type of address: Chief Executive Officer)
1997-08-20 1999-09-15 Address 911 WESTMORELAND AVE, FAIR LAWN, NJ, 07410, USA (Type of address: Principal Executive Office)
1995-11-06 1997-08-20 Address 336 WEST 95TH ST #46, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1995-11-06 1997-08-20 Address 336 WEST 95TH ST #46, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1995-11-06 1999-09-15 Address 38 65 12TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051005002715 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030916002486 2003-09-16 BIENNIAL STATEMENT 2003-08-01
010802002486 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990915002265 1999-09-15 BIENNIAL STATEMENT 1999-08-01
970820002047 1997-08-20 BIENNIAL STATEMENT 1997-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1398791 RENEWAL INVOICED 2005-05-04 610 Storage Warehouse License Renewal Fee
1398792 RENEWAL INVOICED 2003-04-25 590 Storage Warehouse License Renewal Fee
1398793 RENEWAL INVOICED 2001-03-16 590 Storage Warehouse License Renewal Fee
1398794 RENEWAL INVOICED 1999-03-26 590 Storage Warehouse License Renewal Fee
1398795 RENEWAL INVOICED 1997-03-28 590 Storage Warehouse License Renewal Fee
1398790 LICENSE INVOICED 1996-05-02 443 Storage Warehouse License Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State