Name: | ARTHUR WERNER MOVING & STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1974 (51 years ago) |
Entity Number: | 352924 |
ZIP code: | 06901 |
County: | Queens |
Place of Formation: | New York |
Address: | 300 ATLANTIC AVE, STAMFORD, CT, United States, 06901 |
Principal Address: | 802 EAST 140TH STREET, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORDECHAI BITTON | Chief Executive Officer | 105 COUNTRY RIDGE RD, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
A ZEITLIN | DOS Process Agent | 300 ATLANTIC AVE, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-05 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-14 | 2023-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-25 | 2023-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-12-11 | 2008-10-28 | Address | 300 ATLANTIC ST, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150529085 | 2015-05-29 | ASSUMED NAME LLC INITIAL FILING | 2015-05-29 |
140930006346 | 2014-09-30 | BIENNIAL STATEMENT | 2014-09-01 |
130111006077 | 2013-01-11 | BIENNIAL STATEMENT | 2012-09-01 |
110317002654 | 2011-03-17 | BIENNIAL STATEMENT | 2010-09-01 |
081028002570 | 2008-10-28 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State