Name: | BEST INVESTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1996 (29 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 2019664 |
ZIP code: | 55303 |
County: | Kings |
Place of Formation: | Minnesota |
Address: | 2150 THIRD AVENUE NORTH, SUITE 20, ANOKA, MN, United States, 55303 |
Principal Address: | 2214 EAST FAIRVIEW AVE, JOHNSON CITY, TN, United States, 37601 |
Name | Role | Address |
---|---|---|
WILLIAM A. ERHART | DOS Process Agent | 2150 THIRD AVENUE NORTH, SUITE 20, ANOKA, MN, United States, 55303 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
WILLIAM CONVERSE | Chief Executive Officer | 310 T ELMER COX DR, GREENEVILLE, TN, United States, 37745 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-12 | 1997-10-08 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1525751 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
000619002076 | 2000-06-19 | BIENNIAL STATEMENT | 2000-04-01 |
980629002756 | 1998-06-29 | BIENNIAL STATEMENT | 1998-04-01 |
971008000300 | 1997-10-08 | CERTIFICATE OF CHANGE | 1997-10-08 |
960412000553 | 1996-04-12 | APPLICATION OF AUTHORITY | 1996-04-12 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State