OM MOVING INC.

Name: | OM MOVING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2013 (12 years ago) |
Entity Number: | 4355939 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 505 COURT ST, APT 6N, 6N, BROOKLYN, NY, United States, 11231 |
Principal Address: | 88 9TH STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
OM MOVING | DOS Process Agent | 505 COURT ST, APT 6N, 6N, BROOKLYN, NY, United States, 11231 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
YUVAL KRAVITZ | Chief Executive Officer | 505 COURT STREET, 6N, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 505 COURT STREET, 6N, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2025-01-21 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-04-02 | 2025-01-21 | Address | 505 COURT ST, APT 6N, 6N, BROOKLYN, NY, 11231, 3952, USA (Type of address: Service of Process) |
2024-04-02 | 2025-01-21 | Address | 505 COURT STREET, 6N, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-05-23 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121003024 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
240402001733 | 2024-01-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-09 |
210201061619 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190207060882 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170202006523 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State