Name: | BEST ASSOCIATES, LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1995 (30 years ago) |
Entity Number: | 1886999 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 6 LUBLIN WAY, STE 202, MONROE, NY, United States, 10950 |
Contact Details
Phone +1 845-783-8383
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
jacob berger | DOS Process Agent | 6 LUBLIN WAY, STE 202, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
JACOB BERGER | Chief Executive Officer | 6 LUBLIN WAY, STE 202, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | 6 LUBLIN WAY, STE 202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2025-04-10 | Address | 6 LUBLIN WAY, STE 202, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2024-10-31 | 2025-04-10 | Address | 6 LUBLIN WAY, STE 202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-24 | 2024-10-31 | Address | 6 LUBLIN WAY, STE 202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410004171 | 2025-04-10 | BIENNIAL STATEMENT | 2025-04-10 |
241031001677 | 2024-10-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-29 |
241024002857 | 2024-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-24 |
240904002253 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
170913000213 | 2017-09-13 | CERTIFICATE OF AMENDMENT | 2017-09-13 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State