Name: | SIMPLY THE BEST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1995 (29 years ago) |
Entity Number: | 1980700 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15 PADDOCK ROAD, RYE BROOK, NY, United States, 10573 |
Principal Address: | 1283 WEAVER STREET, SCARSDALE, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARREN S. AGATSTON, ESQ. | DOS Process Agent | 15 PADDOCK ROAD, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
PHILIP ROSSETTI | Chief Executive Officer | 1283 WEAVER STREET, SCARSDALE, NY, United States, 10538 |
Number | Type | Address |
---|---|---|
550771 | Retail grocery store | 1283 WEAVER ST, SCARSDALE, NY, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-03 | 2023-05-03 | Address | 1283 WEAVER STREET, SCARSDALE, NY, 10538, USA (Type of address: Chief Executive Officer) |
2008-03-20 | 2023-05-03 | Address | 15 PADDOCK ROAD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2008-03-20 | 2023-05-03 | Address | 1283 WEAVER STREET, SCARSDALE, NY, 10538, USA (Type of address: Chief Executive Officer) |
2004-12-03 | 2008-03-20 | Address | 15 PADDOCK ROAD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
1997-12-11 | 2008-03-20 | Address | 16 CHATSWORTH AVE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230503001962 | 2023-05-03 | BIENNIAL STATEMENT | 2021-12-01 |
140130002614 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
111227002285 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
080320002742 | 2008-03-20 | BIENNIAL STATEMENT | 2007-12-01 |
060217002194 | 2006-02-17 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State