Search icon

CMS MOVING CORP.

Company Details

Name: CMS MOVING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 1996 (29 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2005019
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 438 WEST 51ST STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 438 WEST 51ST STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CHARLES SAWBERG Chief Executive Officer 438 WEST 51ST STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1996-02-29 2000-03-10 Address 438 W. 51ST STREET, NEW YORK, NY, 10019, 6503, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1733572 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
000310002119 2000-03-10 BIENNIAL STATEMENT 2000-02-01
960229000342 1996-02-29 APPLICATION OF AUTHORITY 1996-02-29

Date of last update: 21 Jan 2025

Sources: New York Secretary of State