BESTWEB CORPORATION

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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK DICKEY | Chief Executive Officer | 25 S RIVERSIDE AVE, CROTON-ON-HUDSON, NY, United States, 10520 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State