Search icon

BEST YET MARKET OF EAST PATCHOGUE, INC.

Company Details

Name: BEST YET MARKET OF EAST PATCHOGUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1993 (32 years ago)
Date of dissolution: 30 Mar 2021
Entity Number: 1760580
ZIP code: 12210
County: Nassau
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, United States, 12210
Principal Address: 1 LEXINGTON AVE., BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DELANEY CORPORATE SERVICES, LTD. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
DELANEY CORPORATE SERVICES, LTD. Agent 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
REBECCA PHILBERT Chief Executive Officer 1 LEXINGTON AVE., BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2018-11-19 2019-07-09 Address 1 LEXINGTON AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2018-11-19 2019-10-24 Address 1 LEXINGTON AVE., BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2005-09-21 2018-11-19 Address 1 LEXINGTON AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2002-11-25 2011-10-11 Name BEST YET MARKET OF RONKONKOMA, INC.
2000-07-18 2018-11-19 Address 11 OVAL DRIVE, SUITE 118, ISLANDIA, NY, 11722, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210330000482 2021-03-30 CERTIFICATE OF MERGER 2021-03-30
191024060101 2019-10-24 BIENNIAL STATEMENT 2019-09-01
190709000114 2019-07-09 CERTIFICATE OF CHANGE 2019-07-09
181119002000 2018-11-19 BIENNIAL STATEMENT 2017-09-01
111011000048 2011-10-11 CERTIFICATE OF AMENDMENT 2011-10-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State