Name: | G & A MOVING AND STORAGE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1981 (43 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 708085 |
ZIP code: | 11237 |
County: | Queens |
Place of Formation: | New York |
Address: | 223 VARICK AVENUE, BROOKLYN, NY, United States, 11237 |
Principal Address: | 54-59 43 STREET, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 223 VARICK AVENUE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
MICHAEL GUZZI | Chief Executive Officer | 60 BRIGHT STREET, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-28 | 1996-01-18 | Address | 54-59 43 STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1981-12-11 | 1993-05-28 | Address | 26 WOODLAND AVE., SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1377924 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
960118000271 | 1996-01-18 | CERTIFICATE OF CHANGE | 1996-01-18 |
930528002207 | 1993-05-28 | BIENNIAL STATEMENT | 1992-12-01 |
A880596-3 | 1982-06-25 | CERTIFICATE OF AMENDMENT | 1982-06-25 |
A823283-4 | 1981-12-11 | CERTIFICATE OF INCORPORATION | 1981-12-11 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State