Search icon

APPROVED MOVING & STORAGE INC.

Company Details

Name: APPROVED MOVING & STORAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1994 (31 years ago)
Entity Number: 1862893
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 374 KOSCIUSKO STREET, BROOKLYN, NY, United States, 11221
Principal Address: 374 KOSCIUSKO ST., BROOKLYN, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 374 KOSCIUSKO STREET, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
STEVEN DONENFELD Chief Executive Officer 374 KOSCIUSKO ST, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
1210669-DCA Inactive Business 2005-09-22 2021-07-31
0924132-DCA Inactive Business 1997-04-03 2021-04-01

History

Start date End date Type Value
1996-10-09 2000-10-02 Address 374 KOSCIUSKO ST, BROOKLYN, NY, 11221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121116002415 2012-11-16 BIENNIAL STATEMENT 2012-10-01
101015003019 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080924002368 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060927002733 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041108002260 2004-11-08 BIENNIAL STATEMENT 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3054726 RENEWAL INVOICED 2019-07-02 340 Secondhand Dealer General License Renewal Fee
3003076 RENEWAL INVOICED 2019-03-15 590 Storage Warehouse License Renewal Fee
2627453 RENEWAL INVOICED 2017-06-20 340 Secondhand Dealer General License Renewal Fee
2586273 RENEWAL INVOICED 2017-04-06 300 Storage Warehouse License Renewal Fee
2586274 DCA-SUS CREDITED 2017-04-06 290 Suspense Account
2589083 RENEWAL INVOICED 2017-04-06 290 Storage Warehouse License Renewal Fee
2149045 RENEWAL INVOICED 2015-08-11 340 Secondhand Dealer General License Renewal Fee
2026209 RENEWAL INVOICED 2015-03-24 590 Storage Warehouse License Renewal Fee
1397340 CNV_MS INVOICED 2013-08-19 15 Miscellaneous Fee
797519 RENEWAL INVOICED 2013-08-19 340 Secondhand Dealer General License Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2006-08-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Product Liability

Parties

Party Name:
APPROVED MOVING & STORAGE INC.
Party Role:
Plaintiff
Party Name:
INTERNATIONAL TRUCK & ENGINE C
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State