DON'S MOVING & STORAGE, INC.

Name: | DON'S MOVING & STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1975 (50 years ago) |
Entity Number: | 364285 |
ZIP code: | 12207 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 981 BROADWAY, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENN COYNE | Chief Executive Officer | 981 BROADWAY, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DON'S MOVING & STORAGE, INC. | DOS Process Agent | 981 BROADWAY, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 981 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2025-05-07 | Address | 981 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2023-03-17 | Address | 981 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-17 | 2025-05-07 | Address | 981 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507003725 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
230317003476 | 2023-03-17 | BIENNIAL STATEMENT | 2023-03-01 |
211109002828 | 2021-11-09 | BIENNIAL STATEMENT | 2021-11-09 |
200107060328 | 2020-01-07 | BIENNIAL STATEMENT | 2019-03-01 |
150420000051 | 2015-04-20 | CERTIFICATE OF CHANGE | 2015-04-20 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State