BEE MOVING INC.

Name: | BEE MOVING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2008 (17 years ago) |
Entity Number: | 3656182 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1855 EAST 12TH STREET, APT. #6-C, BROOKLYN, NY, United States, 11229 |
Principal Address: | 1855 EAST 12TH ST, APT 6C, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1855 EAST 12TH STREET, APT. #6-C, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
ANDREY SICHKA | Agent | 1855 EAST 12TH STREET, APT. #6-C, BROOKLYN, NY, 11229 |
Name | Role | Address |
---|---|---|
ANDREY SICHKA | Chief Executive Officer | 1855 EAST 12TH ST, APT 6C, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-19 | 2014-08-18 | Address | 4114 HIGHLAND AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2010-04-19 | 2014-08-18 | Address | 4114 HIGLAND AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office) |
2008-04-09 | 2014-10-09 | Address | 4114 HIGHLAND AVENUE, BROOKLYN, NY, 11224, 1012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180523006347 | 2018-05-23 | BIENNIAL STATEMENT | 2018-04-01 |
160401007271 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
141009000742 | 2014-10-09 | CERTIFICATE OF CHANGE | 2014-10-09 |
140818002012 | 2014-08-18 | AMENDMENT TO BIENNIAL STATEMENT | 2014-04-01 |
140609002267 | 2014-06-09 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State