Name: | APPEAL MOVING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1983 (42 years ago) |
Date of dissolution: | 23 Jul 2015 |
Entity Number: | 878896 |
ZIP code: | 10589 |
County: | Bronx |
Place of Formation: | New York |
Address: | 7 CRANE RD, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE FURSICH | DOS Process Agent | 7 CRANE RD, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
LAWRENCE FURSICH | Chief Executive Officer | 7 CRANE RD, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-27 | 2009-11-30 | Address | 238 MEAGHER AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 2009-11-30 | Address | 238 MEAGHER AVE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office) |
1992-11-27 | 2009-11-30 | Address | 238 MEAGHER AVE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
1983-11-03 | 1992-11-27 | Address | 238 MEAGHER AVE., BRONX, NY, 10465, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150723000360 | 2015-07-23 | CERTIFICATE OF DISSOLUTION | 2015-07-23 |
111205002643 | 2011-12-05 | BIENNIAL STATEMENT | 2011-11-01 |
091130003005 | 2009-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
071212002214 | 2007-12-12 | BIENNIAL STATEMENT | 2007-11-01 |
051228002008 | 2005-12-28 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State