Name: | KJW MOVING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1981 (44 years ago) |
Entity Number: | 699598 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 57-22 69 LANE, MASPETH, NY, United States, 11378 |
Principal Address: | KENNETH WILLIAMS, 57-22 69TH LANE, MASPETH, NY, United States, 11378 |
Contact Details
Phone +1 718-497-6251
Phone +1 718-639-8686
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH WILLIAMS | Chief Executive Officer | 57-22 69 LANE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
KENNETH WILLIAMS | DOS Process Agent | 57-22 69 LANE, MASPETH, NY, United States, 11378 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1439023-DCA | Inactive | Business | 2012-07-31 | 2021-04-01 |
0838401-DCA | Inactive | Business | 1997-03-25 | 2011-04-01 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-22 | 2011-05-13 | Address | 57-22 69 LANE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2009-04-22 | 2011-05-13 | Address | 57-22 69 LANE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
2004-02-04 | 2009-04-22 | Address | 57-22 69TH LN, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
2004-02-04 | 2009-04-22 | Address | 57-22 69TH LN, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2004-02-04 | 2009-04-22 | Address | 57-22 69TH LN, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190508060649 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
150501006632 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130528006283 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110513002773 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
090422002056 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3001060 | RENEWAL | INVOICED | 2019-03-11 | 590 | Storage Warehouse License Renewal Fee |
2586630 | RENEWAL | INVOICED | 2017-04-06 | 590 | Storage Warehouse License Renewal Fee |
2023830 | RENEWAL | INVOICED | 2015-03-20 | 590 | Storage Warehouse License Renewal Fee |
1229240 | RENEWAL | INVOICED | 2013-03-25 | 590 | Storage Warehouse License Renewal Fee |
1150694 | LICENSE | INVOICED | 2012-07-31 | 295 | Storage Warehouse License Fee |
1338686 | RENEWAL | INVOICED | 2009-03-26 | 590 | Storage Warehouse License Renewal Fee |
1338693 | RENEWAL | INVOICED | 2007-03-13 | 590 | Storage Warehouse License Renewal Fee |
1338687 | RENEWAL | INVOICED | 2005-03-07 | 590 | Storage Warehouse License Renewal Fee |
1338688 | RENEWAL | INVOICED | 2003-05-07 | 590 | Storage Warehouse License Renewal Fee |
1338689 | RENEWAL | INVOICED | 2001-03-29 | 590 | Storage Warehouse License Renewal Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State