STEINWAY MOVING AND STORAGE, INC.
Headquarter
Name: | STEINWAY MOVING AND STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2017 (8 years ago) |
Entity Number: | 5161677 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 300 MERRICK ROAD, SUITE 207, MERRICK, NY, United States, 11563 |
Principal Address: | 300 MERRICK RD., SUITE 207, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEINWAY MOVING AND STORAGE, INC. | DOS Process Agent | 300 MERRICK ROAD, SUITE 207, MERRICK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
MATTHEW SCHWARTZBERG | Chief Executive Officer | 300 MERRICK RD., SUITE 207, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THOMAS MCDONOUGH | Agent | 444 SOUTH BROADWAY, 14TH FLOOR, WHITE PLAINS, NY, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-16 | 2025-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-12 | 2025-06-12 | Address | 225 W 35TH ST, SUITE 803, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-06-12 | 2025-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-12 | 2025-06-12 | Address | 300 MERRICK RD., SUITE 207, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2025-05-19 | 2025-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250612003368 | 2025-06-12 | BIENNIAL STATEMENT | 2025-06-12 |
240508000762 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
210602060244 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
200601061428 | 2020-06-01 | BIENNIAL STATEMENT | 2019-06-01 |
190220000030 | 2019-02-20 | CERTIFICATE OF CHANGE | 2019-02-20 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State