SANTIEGO MOVING & STORAGE CO. INC.

Name: | SANTIEGO MOVING & STORAGE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1965 (60 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 188276 |
ZIP code: | 10989 |
County: | Rockland |
Place of Formation: | New York |
Address: | 711 EXECUTIVE BLVD., VALLEY COTTAGE, NY, United States, 10989 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 711 EXECUTIVE BLVD., VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
1986-01-21 | 2007-02-21 | Address | 4268 THIRD AVE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
1965-06-16 | 1986-01-21 | Address | 655 E. 230TH ST., BRONX, NY, 10466, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800427 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
070221000382 | 2007-02-21 | CERTIFICATE OF CHANGE | 2007-02-21 |
C214667-2 | 1994-08-31 | ASSUMED NAME CORP INITIAL FILING | 1994-08-31 |
B312475-2 | 1986-01-21 | CERTIFICATE OF AMENDMENT | 1986-01-21 |
503367 | 1965-06-16 | CERTIFICATE OF INCORPORATION | 1965-06-16 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State