Search icon

BEST ENTERPRISE (N.Y.), INC.

Company Details

Name: BEST ENTERPRISE (N.Y.), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1996 (28 years ago)
Date of dissolution: 31 Dec 2009
Entity Number: 2057823
ZIP code: 10001
County: New York
Place of Formation: New York
Address: PO BOX 20173 / GREELEY SQ STA, NEW YORK, NY, United States, 10001
Principal Address: 153 W 27TH ST / SUITE #1104, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 20173 / GREELEY SQ STA, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RAKESH KUMAR Chief Executive Officer 42-12 249TH ST, LITTLE NECK, NY, United States, 11363

History

Start date End date Type Value
2000-10-31 2002-09-16 Address 32-15 DOWNING ST, FLUSHING, NY, 11354, 2724, USA (Type of address: Principal Executive Office)
2000-10-31 2002-09-16 Address 32-15 DOWNING ST, FLUSHING, NY, 11354, 2724, USA (Type of address: Chief Executive Officer)
2000-10-31 2002-09-16 Address 32-15 DOWNING ST, FLUSHING, NY, 11354, 2724, USA (Type of address: Service of Process)
1998-08-21 2000-10-31 Address 866 6TH AVE., STE. 1203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-08-21 2000-10-31 Address 866 6TH AVE., STE. 1203, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-08-21 2000-10-31 Address 866 6TH AVE., STE. 1203, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1996-08-16 1998-08-21 Address C/O PRADIP DESAI, CPA, 20 FOREST PLACE, TOWACO, NJ, 07082, 1323, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091231000178 2009-12-31 CERTIFICATE OF DISSOLUTION 2009-12-31
020916002405 2002-09-16 BIENNIAL STATEMENT 2002-08-01
001031002332 2000-10-31 BIENNIAL STATEMENT 2000-08-01
980821002475 1998-08-21 BIENNIAL STATEMENT 1998-08-01
960816000061 1996-08-16 CERTIFICATE OF INCORPORATION 1996-08-16

Date of last update: 21 Jan 2025

Sources: New York Secretary of State