Search icon

BEST TERMS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARY FACKINA Chief Executive Officer 500 WASHINGTON BOULEVARD, JERSEY CITY, NJ, United States, 07310

DOS Process Agent

Name Role Address
GOLDSTEIN & STOLOFF, ESQ DOS Process Agent 26 HAMILTON AVENUE, P.O. BOX 1129, MONTICELLO, NY, United States, 12701

History

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)

Filings

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