Name: | BEST CHEESE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1994 (31 years ago) |
Entity Number: | 1856084 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2700 WESTCHESTER AVE, SUITE 309, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN MILLARD | Chief Executive Officer | 2700 WESTCHESTER AVE, SUITE 309, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
BEST CHEESE CORP. | DOS Process Agent | 2700 WESTCHESTER AVE, SUITE 309, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-17 | 2016-09-01 | Address | 2700 WESTCHESTER AVE, SUITE 309, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2010-11-18 | 2014-09-17 | Address | 40-4 RADIO CIRCLE DRIVE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2008-09-09 | 2014-09-17 | Address | 40-4 RADIO CIRCLE DRIVE, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
2008-09-09 | 2010-11-18 | Address | 40-4 RADIO CIRCLE DRIVE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2008-09-09 | 2014-09-17 | Address | 40-4 RADIO CIRCLE DRIVE, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181121006367 | 2018-11-21 | BIENNIAL STATEMENT | 2018-09-01 |
160901006498 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140917006714 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
120927006224 | 2012-09-27 | BIENNIAL STATEMENT | 2012-09-01 |
101118002678 | 2010-11-18 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State