Name: | A & A MOVING AND STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 2000 (24 years ago) |
Date of dissolution: | 25 May 2023 |
Entity Number: | 2585645 |
ZIP code: | 10452 |
County: | Queens |
Place of Formation: | New York |
Address: | 1351 JEROME AVENUE, BRONX, NY, United States, 10452 |
Principal Address: | 1351 jerome avenue, BRONX, NY, United States, 10452 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DRAGOS ADRIAN FIRESCU | Agent | 47-30 29 STREET, LONG ISLAND CITY, NY, 11101 |
Name | Role | Address |
---|---|---|
A & A MOVING AND STORAGE, INC. | DOS Process Agent | 1351 JEROME AVENUE, BRONX, NY, United States, 10452 |
Name | Role | Address |
---|---|---|
DRAGOS ADRIAN FIRESCU | Chief Executive Officer | 1351 JEROME AVENUE, BRONX, NY, United States, 10452 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-20 | 2023-05-25 | Address | 47-30 29 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent) |
2022-09-20 | 2023-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-20 | 2023-05-25 | Address | 1351 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
2022-09-20 | 2023-05-25 | Address | 1351 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process) |
2020-12-21 | 2022-09-20 | Address | 1351 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
2020-08-12 | 2022-09-20 | Address | 1351 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process) |
2017-04-05 | 2020-12-21 | Address | 1351 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer) |
2012-04-09 | 2020-08-12 | Address | 1351 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process) |
2009-09-24 | 2022-09-20 | Address | 47-30 29 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent) |
2009-09-24 | 2012-04-09 | Address | 47-30 20 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230525002562 | 2023-05-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-25 |
220920001097 | 2022-09-20 | AMENDMENT TO BIENNIAL STATEMENT | 2022-09-20 |
201221060735 | 2020-12-21 | BIENNIAL STATEMENT | 2020-12-01 |
200812060482 | 2020-08-12 | BIENNIAL STATEMENT | 2018-12-01 |
170405002027 | 2017-04-05 | BIENNIAL STATEMENT | 2016-12-01 |
120409000538 | 2012-04-09 | CERTIFICATE OF CHANGE | 2012-04-09 |
090924000373 | 2009-09-24 | CERTIFICATE OF CHANGE | 2009-09-24 |
001220000254 | 2000-12-20 | CERTIFICATE OF INCORPORATION | 2000-12-20 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-02-17 | 2023-03-17 | Exchange Goods/Contract Cancelled | No | 0.00 | No Business Response |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9695038300 | 2021-01-31 | 0202 | PPS | 1351 Jerome Ave, Bronx, NY, 10452-3300 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State