Name: | BESTEST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1987 (38 years ago) |
Date of dissolution: | 27 Sep 1995 |
Branch of: | BESTEST, INC., Illinois (Company Number LLC_02301814) |
Entity Number: | 1213429 |
ZIP code: | 62232 |
County: | Westchester |
Place of Formation: | Illinois |
Address: | PO BOX 405, CASEYVILLE, IL, United States, 62232 |
Principal Address: | 812 SOUTH MAIN STREET, CASEYVILLE, IL, United States, 62232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 405, CASEYVILLE, IL, United States, 62232 |
Name | Role | Address |
---|---|---|
JOSEPH E. ADAMS | Chief Executive Officer | 812 SO. MAIN ST., CASEYVILLE, IL, United States, 62232 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-05 | 1993-10-21 | Address | 812 SO. MAIN ST., CASEYVILLE, IL, 62232, USA (Type of address: Principal Executive Office) |
1987-10-30 | 1993-10-21 | Address | P.O. BOX 405, CASEYVILLE, IL, 62232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1211345 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
931021003011 | 1993-10-21 | BIENNIAL STATEMENT | 1993-10-01 |
921105002781 | 1992-11-05 | BIENNIAL STATEMENT | 1992-10-01 |
B561516-4 | 1987-10-30 | APPLICATION OF AUTHORITY | 1987-10-30 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State