BEST COLOR AT 412 LEXINGTON, INC.

Name: | BEST COLOR AT 412 LEXINGTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1991 (34 years ago) |
Date of dissolution: | 20 May 2009 |
Entity Number: | 1513598 |
ZIP code: | 11377 |
County: | New York |
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57-08 39TH AVENUE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
JAMES TUNG CHIANG PI | Chief Executive Officer | 57-09 39TH AVENUE, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-07 | 2005-05-03 | Address | 57-08 39TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1991-03-05 | 1994-02-07 | Address | 57-08 39TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090520000118 | 2009-05-20 | CERTIFICATE OF DISSOLUTION | 2009-05-20 |
090330003136 | 2009-03-30 | BIENNIAL STATEMENT | 2009-03-01 |
070323002781 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050503002014 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
030320002338 | 2003-03-20 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State