AFFORDABLE MOVERS INC.

Name: | AFFORDABLE MOVERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 2006 (19 years ago) |
Entity Number: | 3415780 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1879 61ST STREET, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AFFORDABLE MOVERS INC. | DOS Process Agent | 1879 61ST STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
NACHMAN STERN | Chief Executive Officer | 1274 49TH STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-28 | 2025-06-02 | Address | 1879 61ST STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2009-03-06 | 2014-10-28 | Address | 1274 49TH STREET, SUITE 44, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
2009-03-06 | 2025-06-02 | Address | 1274 49TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2006-09-22 | 2014-10-28 | Address | 1274 49TH STREET, SUITE 44, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2006-09-22 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602000980 | 2025-02-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-12 |
160919006137 | 2016-09-19 | BIENNIAL STATEMENT | 2016-09-01 |
141028006227 | 2014-10-28 | BIENNIAL STATEMENT | 2014-09-01 |
121029002247 | 2012-10-29 | BIENNIAL STATEMENT | 2012-09-01 |
100917002657 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State