A-1 FIRST CLASS-VIKING MOVING & STORAGE, INC.

Name: | A-1 FIRST CLASS-VIKING MOVING & STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 2004 (21 years ago) |
Date of dissolution: | 18 May 2021 |
Entity Number: | 3023976 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 156 HINSDALE STREET, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 HINSDALE STREET, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
MATT SCHWARTZBERG | Chief Executive Officer | 156 HINSDALE STREET, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-29 | 2017-03-21 | Address | 156 HINSDALE STREET, BROOKLYN, NY, 11566, USA (Type of address: Chief Executive Officer) |
2010-06-29 | 2017-03-21 | Address | 156 HINSDALE STREET, BROOKLYN, NY, 11566, USA (Type of address: Principal Executive Office) |
2010-06-29 | 2017-03-21 | Address | 156 HINSDALE STREET, BROOKLYN, NY, 11566, USA (Type of address: Service of Process) |
2004-03-09 | 2010-06-29 | Address | 11 PEARL STREET, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210518000656 | 2021-05-18 | CERTIFICATE OF DISSOLUTION | 2021-05-18 |
170321002022 | 2017-03-21 | BIENNIAL STATEMENT | 2017-03-01 |
100629002870 | 2010-06-29 | BIENNIAL STATEMENT | 2010-03-01 |
040325000596 | 2004-03-25 | CERTIFICATE OF AMENDMENT | 2004-03-25 |
040309000889 | 2004-03-09 | CERTIFICATE OF INCORPORATION | 2004-03-09 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State