Search icon

AAA MOVING INC.

Company Details

Name: AAA MOVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2003 (22 years ago)
Entity Number: 2897811
ZIP code: 33020
County: Kings
Place of Formation: New York
Address: 2719 HOLLYWOOD BLVD #1372, HOLLYWOOD, FL, United States, 33020
Principal Address: 2719 HOLLYWOOD BLVD #1372, HOLLYWOOD, FL, United States, 33020

Contact Details

Phone +1 347-262-2404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AAA MOVING INC DOS Process Agent 2719 HOLLYWOOD BLVD #1372, HOLLYWOOD, FL, United States, 33020

Chief Executive Officer

Name Role Address
NICOLE CANDIDO Chief Executive Officer 3432 AMSTERDAM AVE, HOLLYWOOD, FL, United States, 33026

Licenses

Number Status Type Date End date
1197291-DCA Inactive Business 2005-05-17 2021-04-01

Filings

Filing Number Date Filed Type Effective Date
230121000230 2023-01-21 BIENNIAL STATEMENT 2021-04-01
110511002880 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090402002245 2009-04-02 BIENNIAL STATEMENT 2009-04-01
050414002785 2005-04-14 BIENNIAL STATEMENT 2005-04-01
030423000347 2003-04-23 CERTIFICATE OF INCORPORATION 2003-04-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3143721 RENEWAL INVOICED 2020-01-14 590 Storage Warehouse License Renewal Fee
2969944 DCA-SUS CREDITED 2019-01-29 290 Suspense Account
2969943 RENEWAL CREDITED 2019-01-29 300 Storage Warehouse License Renewal Fee
2581203 RENEWAL INVOICED 2017-03-28 590 Storage Warehouse License Renewal Fee
2014878 RENEWAL INVOICED 2015-02-18 290 Storage Warehouse License Renewal Fee
1987963 RENEWAL INVOICED 2015-02-18 300 Storage Warehouse License Renewal Fee
1987964 DCA-SUS CREDITED 2015-02-18 290 Suspense Account
796055 RENEWAL INVOICED 2013-03-14 590 Storage Warehouse License Renewal Fee
796052 RENEWAL INVOICED 2011-03-11 590 Storage Warehouse License Renewal Fee
796053 RENEWAL INVOICED 2009-03-12 590 Storage Warehouse License Renewal Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State