THOMAS V. NEWMAN MOVING, INC.

Name: | THOMAS V. NEWMAN MOVING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1979 (46 years ago) |
Entity Number: | 576231 |
ZIP code: | 10018 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O JA LAROSSA CPA PC, 505 8TH AVENUE SUITE 12A01, NEW YORK, NY, United States, 10018 |
Principal Address: | 3504 QUENTIN RD, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS V. NEWMAN MOVING, INC. | DOS Process Agent | C/O JA LAROSSA CPA PC, 505 8TH AVENUE SUITE 12A01, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THOMAS V. NEWMAN JR. | Chief Executive Officer | 3504 QUENTIN RD, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 3504 QUENTIN RD, BROOKLYN, NY, 11234, 4231, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2024-08-14 | Address | 3504 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2019-08-02 | 2024-08-14 | Address | 3504 QUENTIN RD, BROOKLYN, NY, 11234, 4231, USA (Type of address: Chief Executive Officer) |
2016-08-01 | 2024-08-14 | Address | C/O JA LAROSSA CPA PC, 505 8TH AVENUE SUITE 12A01, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-07-24 | 2019-08-02 | Address | 3504 QUENTIN RD, BROOKLYN, NY, 11234, 4231, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814000919 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
20210209038 | 2021-02-09 | ASSUMED NAME LLC INITIAL FILING | 2021-02-09 |
190802061238 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801007571 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
160801006746 | 2016-08-01 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State