Name: | BEST TERMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1993 (32 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1699241 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 26 HAMILTON AVENUE, P.O. BOX 1129, MONTICELLO, NY, United States, 12701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY FACKINA | Chief Executive Officer | 500 WASHINGTON BOULEVARD, JERSEY CITY, NJ, United States, 07310 |
Name | Role | Address |
---|---|---|
GOLDSTEIN & STOLOFF, ESQ | DOS Process Agent | 26 HAMILTON AVENUE, P.O. BOX 1129, MONTICELLO, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-02 | 1994-02-17 | Address | PO BOX 1129, 26 HAMILTON AVENUE, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1367941 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
951010002041 | 1995-10-10 | BIENNIAL STATEMENT | 1995-02-01 |
940217002126 | 1994-02-17 | BIENNIAL STATEMENT | 1994-02-01 |
930202000124 | 1993-02-02 | CERTIFICATE OF INCORPORATION | 1993-02-02 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State