DESPATCH MOVING & STORAGE CO., INC.

Name: | DESPATCH MOVING & STORAGE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1966 (59 years ago) |
Entity Number: | 198971 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 3247 BROADWAY, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOS A ZUHUSKY | Chief Executive Officer | PO BOX 1597, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3247 BROADWAY, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-22 | 2010-05-14 | Address | 3247 BROADWAY, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
1978-10-11 | 1996-05-28 | Address | 3247 BROADWAY, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
1966-05-27 | 1978-10-11 | Address | 551 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100514002212 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
080604002463 | 2008-06-04 | BIENNIAL STATEMENT | 2008-05-01 |
060516003111 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040513002726 | 2004-05-13 | BIENNIAL STATEMENT | 2004-05-01 |
020424002131 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State