Name: | MOVERS SUPPLY HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1977 (48 years ago) |
Entity Number: | 421317 |
ZIP code: | 10469 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1476 EAST 222ND ST, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 2200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH T DEHAEN | Chief Executive Officer | 1476 EAST 222ND ST, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1476 EAST 222ND ST, BRONX, NY, United States, 10469 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-07 | 2013-01-08 | Address | 1476 EAST 222ND ST, BRONX, NY, 10469, 2692, USA (Type of address: Chief Executive Officer) |
1977-01-18 | 2004-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-01-18 | 1995-04-07 | Address | 108-18 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130108006143 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110114002650 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
20101104074 | 2010-11-04 | ASSUMED NAME CORP INITIAL FILING | 2010-11-04 |
090128002730 | 2009-01-28 | BIENNIAL STATEMENT | 2009-01-01 |
070125002778 | 2007-01-25 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State