Name: | BEST MERCHANDISE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1961 (64 years ago) |
Date of dissolution: | 29 Mar 2021 |
Entity Number: | 140516 |
ZIP code: | 11509 |
County: | Nassau |
Place of Formation: | New York |
Address: | 112 ELDORADO ST, ATLANTIC BEACH, NY, United States, 11509 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEST MERCHANDISE CORP. | DOS Process Agent | 112 ELDORADO ST, ATLANTIC BEACH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
VIRGINIA MATNEY | Chief Executive Officer | 112 ELDORADO STREET, ATLANTIC BEACH, NY, United States, 11509 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-01 | 2019-08-02 | Address | 112 ELDORADO STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process) |
2005-10-11 | 2017-08-01 | Address | 1690 BAY BLVD, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer) |
2005-10-11 | 2017-08-01 | Address | 112 ELDORADO ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process) |
2003-08-04 | 2005-10-11 | Address | 1479 BAY BLVD, ATLANTIC BEACH, NY, 11509, 1648, USA (Type of address: Service of Process) |
2003-08-04 | 2005-10-11 | Address | 1479 BAY BLVD, ATLANTIC BEACH, NY, 11509, 1648, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210329000934 | 2021-03-29 | CERTIFICATE OF DISSOLUTION | 2021-03-29 |
190802060658 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006859 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006440 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130805006637 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State