Name: | KEY MOVING & STORAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2003 (22 years ago) |
Entity Number: | 2930521 |
ZIP code: | 10454 |
County: | Bronx |
Place of Formation: | New York |
Address: | 327 WALNUT AVENUE, BRONX, NY, United States, 10454 |
Contact Details
Phone +1 718-292-9721
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK EVEN CPA, PLLC | DOS Process Agent | 327 WALNUT AVENUE, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
DANIEL ABEHSSERA | Chief Executive Officer | 327 WALNUT AVENUE, BRONX, NY, United States, 10454 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1252584-DCA | Inactive | Business | 2007-04-19 | 2013-04-01 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-12 | 2017-07-24 | Address | 1217 AVNEUE J, BROOKLYN, NY, 11230, 3603, USA (Type of address: Service of Process) |
2005-08-31 | 2013-07-08 | Address | 976 ALLAN CT, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
2005-08-31 | 2011-07-29 | Address | 517 E 132ND ST, BRONX, NY, 10454, USA (Type of address: Principal Executive Office) |
2005-08-31 | 2007-07-12 | Address | CERTIFIELD PUBLIC ACCOUNTANT, 350 MOTOR PKWY STE 404, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2003-07-15 | 2005-08-31 | Address | 350 VANDERBILT MOTOR PKWY., SUITE 404, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2003-07-15 | 2024-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170724006152 | 2017-07-24 | BIENNIAL STATEMENT | 2017-07-01 |
150701006629 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130708006552 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110729002586 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
090706002245 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
070712002331 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
050831002215 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
030715000352 | 2003-07-15 | CERTIFICATE OF INCORPORATION | 2003-07-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
925788 | RENEWAL | INVOICED | 2011-03-01 | 590 | Storage Warehouse License Renewal Fee |
925789 | RENEWAL | INVOICED | 2009-02-06 | 590 | Storage Warehouse License Renewal Fee |
822729 | LICENSE | INVOICED | 2007-04-20 | 590 | Storage Warehouse License Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-219715 | Office of Administrative Trials and Hearings | Issued | Settled - Pending | 2020-07-18 | 500 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1604194 | Other Statutory Actions | 2016-07-28 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MELUCCI |
Role | Plaintiff |
Name | KEY MOVING & STORAGE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 99000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-02-06 |
Termination Date | 2015-12-04 |
Section | 1441 |
Sub Section | BC |
Status | Terminated |
Parties
Name | MELUCCI |
Role | Plaintiff |
Name | KEY MOVING & STORAGE INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State