Search icon

BEST DENTAL LABORATORY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEST DENTAL LABORATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1991 (33 years ago)
Date of dissolution: 14 Mar 2007
Entity Number: 1599290
ZIP code: 10019
County: New York
Place of Formation: New York
Address: PAUL H KIM, 119 W 57TH ST RM 817, NEW YORK, NY, United States, 10019
Principal Address: 119 W 57TH ST, RM 817, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PAUL H KIM, 119 W 57TH ST RM 817, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PAUL H KIM Chief Executive Officer 119 W 57TH ST, RM 817, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-12-03 2006-01-25 Address 119 W 57TH ST, 817, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-12-03 2006-01-25 Address 119 W 57TH ST, 817, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-01-22 2003-12-03 Address PAUL H KIM, 119 W 57TH ST RM 817, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-01-04 2003-12-03 Address 119 W. 57TH STREET, RM 817, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-01-04 2003-12-03 Address 119 W. 57TH STREET, RM 817, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070314000603 2007-03-14 CERTIFICATE OF DISSOLUTION 2007-03-14
060125002806 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031203002801 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011220002524 2001-12-20 BIENNIAL STATEMENT 2001-12-01
000120002012 2000-01-20 BIENNIAL STATEMENT 1999-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State