Search icon

KJW MOVING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
KENNETH WILLIAMS Chief Executive Officer 57-22 69 LANE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
KENNETH WILLIAMS DOS Process Agent 57-22 69 LANE, MASPETH, NY, United States, 11378

Licenses

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

History

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)

Filings

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

Fine And Fees

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