BEST PAYPHONES INCORPORATED

Name: | BEST PAYPHONES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1987 (38 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1175808 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Address: | 235 B HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CHAITE | Chief Executive Officer | 70 ROSELLE ST, APT 2C, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 235 B HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-21 | 2022-04-14 | Address | 235 B HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
1999-06-21 | 2022-04-14 | Address | 70 ROSELLE ST, APT 2C, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1995-05-05 | 1999-06-21 | Address | 235 B HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office) |
1995-05-05 | 1999-06-21 | Address | 59 MEADOW LANE, ROSLYN HEIGHTS, NY, 11596, USA (Type of address: Chief Executive Officer) |
1995-05-05 | 1999-06-21 | Address | 59 MEADOW LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220414000167 | 2022-04-13 | CERTIFICATE OF PAYMENT OF TAXES | 2022-04-13 |
DP-2246282 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
050718000630 | 2005-07-18 | ANNULMENT OF DISSOLUTION | 2005-07-18 |
DP-1693082 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
011002000218 | 2001-10-02 | ERRONEOUS ENTRY | 2001-10-02 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State