ARNOFF MOVING & STORAGE, INC.
Branch
Name: | ARNOFF MOVING & STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1965 (60 years ago) |
Branch of: | ARNOFF MOVING & STORAGE, INC., Connecticut (Company Number 0002834) |
Entity Number: | 189869 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | Connecticut |
Address: | 1282 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 1282 DUTCHES TURNPIKE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
MICHAEL ARNOFF | Chief Executive Officer | 685 NETHERWOOD ROAD, HYDE PARK, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1282 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
HL5S-2025528-10609 | 2025-05-28 | 2025-05-30 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
HL5S-2025528-10610 | 2025-05-28 | 2025-05-30 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
UG4H-2025522-10406 | 2025-05-22 | 2025-05-28 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
UG4H-2025522-10405 | 2025-05-22 | 2025-05-28 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
YJRC-2025521-10349 | 2025-05-21 | 2025-05-23 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-21 | 2023-08-21 | Address | 685 NETHERWOOD ROAD, HYDE PARK, NY, 12528, USA (Type of address: Chief Executive Officer) |
2016-08-09 | 2023-08-21 | Address | 685 NETHERWOOD ROAD, HYDE PARK, NY, 12528, USA (Type of address: Chief Executive Officer) |
2016-08-09 | 2023-08-21 | Address | 1282 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1965-08-09 | 2023-08-21 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1965-08-09 | 2016-08-09 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230821003135 | 2023-08-21 | BIENNIAL STATEMENT | 2023-08-01 |
220302001887 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
201119060094 | 2020-11-19 | BIENNIAL STATEMENT | 2019-08-01 |
170804006437 | 2017-08-04 | BIENNIAL STATEMENT | 2017-08-01 |
160809002032 | 2016-08-09 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State