Search icon

BEST SERVICE OF ARMONK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BEST SERVICE OF ARMONK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1987 (38 years ago)
Date of dissolution: 05 Aug 2004
Entity Number: 1162508
ZIP code: 77302
County: Westchester
Place of Formation: New York
Address: C/O THOMAS MATZEL, 13222 STONECREST LN, CONROE, TX, United States, 77302
Principal Address: 13222 STONECREST LANE, CONROE, TX, United States, 77302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS R MATZEL Chief Executive Officer 13222 STONECREST LN, CONROE, TX, United States, 77302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THOMAS MATZEL, 13222 STONECREST LN, CONROE, TX, United States, 77302

History

Start date End date Type Value
1999-05-26 2003-09-15 Address 7 ALPINE DR, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1997-05-01 1999-05-26 Address 7 SHORE LAKE DR., KINGWOOD, TX, 77339, USA (Type of address: Chief Executive Officer)
1997-05-01 1999-05-26 Address 7 ALPINE DR., ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1997-05-01 1999-05-26 Address C/O TOM MATZEL, 7 SHORE LAKE DR., KINGWOOD, TX, 77339, USA (Type of address: Service of Process)
1995-04-14 1997-05-01 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040805000250 2004-08-05 CERTIFICATE OF DISSOLUTION 2004-08-05
030915002608 2003-09-15 BIENNIAL STATEMENT 2003-04-01
010517002278 2001-05-17 BIENNIAL STATEMENT 2001-04-01
990526002528 1999-05-26 BIENNIAL STATEMENT 1999-04-01
970501002006 1997-05-01 BIENNIAL STATEMENT 1997-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State