Search icon

G & A MOVING AND STORAGE CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 VARICK AVENUE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
MICHAEL GUZZI Chief Executive Officer 60 BRIGHT STREET, WESTBURY, NY, United States, 11590

History

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)

Filings

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