Search icon

BEST COLOR AT 82ND J. H. INC.

Company Details

Name: BEST COLOR AT 82ND J. H. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1989 (36 years ago)
Date of dissolution: 11 Jun 2012
Entity Number: 1330321
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 57-08 39TH AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES TUNG CHIANG PI DOS Process Agent 57-08 39TH AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JAMES TUNG CHIANG PI Chief Executive Officer 57-08 39TH AVENUE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1993-08-31 2005-05-03 Address 57-08 39TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1989-03-01 1993-08-31 Address ATT: MR. JAMES PI, 57-08 39TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120611000073 2012-06-11 CERTIFICATE OF DISSOLUTION 2012-06-11
110425002300 2011-04-25 BIENNIAL STATEMENT 2011-03-01
090402002854 2009-04-02 BIENNIAL STATEMENT 2009-03-01
070323002773 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050503002021 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030321002656 2003-03-21 BIENNIAL STATEMENT 2003-03-01
010321002283 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990315002445 1999-03-15 BIENNIAL STATEMENT 1999-03-01
990113000161 1999-01-13 CERTIFICATE OF AMENDMENT 1999-01-13
970312002669 1997-03-12 BIENNIAL STATEMENT 1997-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
142513 CL VIO INVOICED 2011-04-12 250 CL - Consumer Law Violation

Date of last update: 27 Feb 2025

Sources: New York Secretary of State