Search icon

BEST EVER MANAGEMENT CORP.

Company Details

Name: BEST EVER MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1989 (36 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1341190
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 1883 BILLINGSLEY TERR, BRONX, NY, United States, 10453
Principal Address: 1883 BILLINGSLEY TERR., BRONX, NY, United States, 10453

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1883 BILLINGSLEY TERR, BRONX, NY, United States, 10453

Chief Executive Officer

Name Role Address
GAIL GREENIDGE Chief Executive Officer 1883 BILLINGSLY TERRACE, BRONX, NY, United States, 10453

History

Start date End date Type Value
1999-04-30 2007-04-17 Address 1883 BILLINGSLEY TERR., BRONX, NY, 10453, 4611, USA (Type of address: Principal Executive Office)
1999-04-30 2007-04-17 Address 2015 GRAND AVE #BB, BRONX, NY, 10453, 4611, USA (Type of address: Chief Executive Officer)
1999-04-30 2007-04-17 Address 2015 GRAND AVE #BB, NEW YORK, NY, 10453, 4611, USA (Type of address: Service of Process)
1997-05-28 1999-04-30 Address 2015 GRAND AVE, B8, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
1997-05-28 1999-04-30 Address 2015 GRAND AVE, STE B8, NEW YORK, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857036 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
070417002689 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050811002819 2005-08-11 BIENNIAL STATEMENT 2005-04-01
030508002672 2003-05-08 BIENNIAL STATEMENT 2003-04-01
010524002664 2001-05-24 BIENNIAL STATEMENT 2001-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State