Name: | BEST CASE AND ACCESSORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1992 (33 years ago) |
Entity Number: | 1660978 |
ZIP code: | 11220 |
County: | New York |
Place of Formation: | New York |
Address: | 140 58TH STREET 2I, 2I, BROOKLYN, NY, United States, 11220 |
Principal Address: | 140 58TH STREET 2I, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY DANA | Chief Executive Officer | 2301 AVENUE L, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
BEST CASE AND ACCESSORIES, INC. | DOS Process Agent | 140 58TH STREET 2I, 2I, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-03 | 2018-08-01 | Address | 140 58TH STREET, 2I, BROOKLUN, NY, 11220, USA (Type of address: Service of Process) |
2010-08-25 | 2018-08-01 | Address | 2058 EAST SECOND STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2010-08-25 | 2016-08-03 | Address | 140 58TH STREET / SUITE 2I, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2006-10-11 | 2010-08-25 | Address | 2301 AVENUE L, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2006-10-11 | 2010-08-25 | Address | 2058 EAST 2ND STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200811060580 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
180801006540 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160803006928 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
151204000585 | 2015-12-04 | CERTIFICATE OF AMENDMENT | 2015-12-04 |
140813006098 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State