Name: | BEST RELIGIOUS ARTICLES & EMBROIDERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1991 (34 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1560225 |
ZIP code: | 19131 |
County: | Kings |
Place of Formation: | New York |
Address: | 6030 DRESEL ROAD, PHILADELPHIA, PA, United States, 19131 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEAH MILLER | Chief Executive Officer | 6030 DRESEL ROAD, PHILADELPHIA, PA, United States, 19131 |
Name | Role | Address |
---|---|---|
LEAH MILLER | DOS Process Agent | 6030 DRESEL ROAD, PHILADELPHIA, PA, United States, 19131 |
Start date | End date | Type | Value |
---|---|---|---|
1991-07-09 | 1993-03-29 | Address | 4021 14TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141656 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
121026001029 | 2012-10-26 | ANNULMENT OF DISSOLUTION | 2012-10-26 |
DP-2052601 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
990818002259 | 1999-08-18 | BIENNIAL STATEMENT | 1999-07-01 |
980127002693 | 1998-01-27 | BIENNIAL STATEMENT | 1997-07-01 |
930329002349 | 1993-03-29 | BIENNIAL STATEMENT | 1992-07-01 |
910709000205 | 1991-07-09 | CERTIFICATE OF INCORPORATION | 1991-07-09 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State