Search icon

SOFTWARE FOR MOVING, INC.

Company Details

Name: SOFTWARE FOR MOVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1995 (30 years ago)
Entity Number: 1949985
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 107-23 71 ROAD, STE 130, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 20024

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-23 71 ROAD, STE 130, FOREST HILLS, NY, United States, 11375

Agent

Name Role Address
SHLOMO KOGOS Agent 107-23 71 ROAD, STE 130, FOREST HILLS, NY, 11375

History

Start date End date Type Value
2000-11-07 2008-06-23 Address 262 WEST 38TH ST., STE. 303, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2000-11-07 2008-06-23 Address 262 WEST 38TH ST., STE. 303, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-08-22 2000-11-07 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
1995-08-22 2000-11-07 Address 444 MADISON AVENUE, 41ST FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120329000194 2012-03-29 ANNULMENT OF DISSOLUTION 2012-03-29
120326000564 2012-03-26 ANNULMENT OF DISSOLUTION 2012-03-26
DP-1860062 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
080623000025 2008-06-23 CERTIFICATE OF CHANGE 2008-06-23
070801000975 2007-08-01 ANNULMENT OF DISSOLUTION 2007-08-01
DP-1724091 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
001107000386 2000-11-07 CERTIFICATE OF AMENDMENT 2000-11-07
950822000409 1995-08-22 CERTIFICATE OF INCORPORATION 1995-08-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904341 Copyright 2009-05-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-05
Termination Date 2010-08-10
Date Issue Joined 2010-07-08
Section 1338
Sub Section CP
Status Terminated

Parties

Name SOFTWARE FOR MOVING, INC.
Role Plaintiff
Name YURI FRID OZ MOVING AND,
Role Defendant
1601696 Copyright 2016-04-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 725000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-07
Termination Date 2016-09-09
Date Issue Joined 2016-07-11
Section 0101
Status Terminated

Parties

Name SOFTWARE FOR MOVING, INC.
Role Plaintiff
Name FALLON MOVING & STORAGE,
Role Defendant
0800986 Copyright 2008-01-30 motion before trial
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-30
Termination Date 2009-06-24
Date Issue Joined 2008-04-30
Status Terminated

Parties

Name SOFTWARE FOR MOVING, INC.
Role Plaintiff
Name LA ROSA DEL MONTE EXPRE,
Role Defendant
0908483 Copyright 2009-10-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-06
Termination Date 2009-11-10
Section 1338
Sub Section CP
Status Terminated

Parties

Name SOFTWARE FOR MOVING, INC.
Role Plaintiff
Name COAKLEY BROTHERS CO.,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State