MCCOLLISTER'S MOVING & STORAGE OF NEW YORK, INC.

Name: | MCCOLLISTER'S MOVING & STORAGE OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1984 (41 years ago) |
Entity Number: | 912680 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 8 TERRI LANE, BURLINGTON, NJ, United States, 08016 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RAYMOND CONLIN | Chief Executive Officer | 8 TERRI LANE, BURLINGTON, NJ, United States, 08016 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 8 TERRI LANE, BURLINGTON, NJ, 08016, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2025-07-11 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-03-05 | 2024-04-30 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2021-08-20 | 2024-03-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2020-04-06 | 2024-04-30 | Address | 8 TERRI LANE, BURLINGTON, NJ, 08016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430023925 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
221017002161 | 2022-10-17 | BIENNIAL STATEMENT | 2022-04-01 |
200406061113 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
190814060333 | 2019-08-14 | BIENNIAL STATEMENT | 2018-04-01 |
170322006289 | 2017-03-22 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State