BEST TRANSMISSION INC.

Name: | BEST TRANSMISSION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1994 (31 years ago) |
Entity Number: | 1862932 |
ZIP code: | 11429 |
County: | Queens |
Place of Formation: | New York |
Address: | 217 83 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
AAMCO | DOS Process Agent | 217 83 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429 |
Name | Role | Address |
---|---|---|
RICHARD VALLELY | Chief Executive Officer | 217 83 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429 |
Start date | End date | Type | Value |
---|---|---|---|
1994-10-26 | 1997-04-14 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1994-10-26 | 1997-04-18 | Address | 92 GREENWAY WEST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150316006314 | 2015-03-16 | BIENNIAL STATEMENT | 2014-10-01 |
121010002287 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101025002240 | 2010-10-25 | BIENNIAL STATEMENT | 2010-10-01 |
081014002245 | 2008-10-14 | BIENNIAL STATEMENT | 2008-10-01 |
061219002646 | 2006-12-19 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State