BEST FORTUNE INC.

Name: | BEST FORTUNE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1996 (30 years ago) |
Date of dissolution: | 27 Jul 2022 |
Entity Number: | 1990554 |
ZIP code: | 10013 |
County: | Kings |
Place of Formation: | New York |
Address: | 325 CANAL STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOON LEE | DOS Process Agent | 325 CANAL STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
SOON LEE | Chief Executive Officer | 325 CANAL STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-31 | 2022-12-31 | Address | 325 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2006-02-17 | 2022-12-31 | Address | 325 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-02-17 | 2022-12-31 | Address | 325 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2006-02-17 | 2008-01-02 | Address | 325 CANAL STREET, NEEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2000-03-14 | 2006-02-17 | Address | 1328 AVENUE U, 2FL., BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221231000269 | 2022-07-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-27 |
210707002803 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
140310002307 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120126002673 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100209002604 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State