Search icon

BESTWEB CORPORATION

Company Details

Name: BESTWEB CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1996 (29 years ago)
Date of dissolution: 30 Jun 2022
Entity Number: 2022851
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 25 S RIVERSIDE AVE, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK DICKEY Chief Executive Officer 25 S RIVERSIDE AVE, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
2004-05-03 2021-04-15 Address 25 SOUTH RIVERSIDE AVE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
1998-05-29 2006-05-03 Address 25 S RIVERSIDE AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1996-04-24 2021-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-24 2004-05-03 Address 181 CLEVELAND DRIVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220628002086 2022-06-28 CERTIFICATE OF MERGER 2022-06-30
210415000051 2021-04-15 CERTIFICATE OF CHANGE 2021-04-15
200407060951 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180416006420 2018-04-16 BIENNIAL STATEMENT 2018-04-01
160407006575 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140414006272 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120531003111 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100729002628 2010-07-29 BIENNIAL STATEMENT 2010-04-01
080404002858 2008-04-04 BIENNIAL STATEMENT 2008-04-01
060503002727 2006-05-03 BIENNIAL STATEMENT 2006-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1407872 Fair Labor Standards Act 2014-09-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-09-29
Termination Date 2015-11-09
Date Issue Joined 2014-12-02
Pretrial Conference Date 2015-03-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name DEVITO
Role Plaintiff
Name BESTWEB CORPORATION
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State