Name: | SGM MOVING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 2016 (8 years ago) |
Date of dissolution: | 28 Sep 2023 |
Entity Number: | 5017151 |
ZIP code: | 11228 |
County: | Putnam |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 55 OIL MILL RD UNIT 32, DANBURY, CT, United States, 06810 |
Shares Details
Shares issued 1
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORTION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
STEVE MALAVOLTA | Chief Executive Officer | 55 OIL MILL RD UNIT 32, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-28 | 2023-09-28 | Address | 55 OIL MILL RD UNIT 32, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2023-09-28 | 2023-09-28 | Address | 23 MORNINGSIDE DR., PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2023-09-13 | Address | 55 OIL MILL RD UNIT 32, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2023-09-28 | Address | 23 MORNINGSIDE DR., PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2023-09-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-09-13 | 2023-09-18 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.001 |
2023-09-13 | 2023-09-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2023-09-13 | 2023-09-13 | Address | 23 MORNINGSIDE DR., PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2023-09-28 | Address | 55 OIL MILL RD UNIT 32, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2020-10-30 | 2023-09-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230928003375 | 2023-09-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-18 |
230913003727 | 2023-09-13 | BIENNIAL STATEMENT | 2022-09-01 |
201030060016 | 2020-10-30 | BIENNIAL STATEMENT | 2020-09-01 |
180928006234 | 2018-09-28 | BIENNIAL STATEMENT | 2018-09-01 |
160930000522 | 2016-09-30 | CERTIFICATE OF INCORPORATION | 2016-09-30 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State