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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 20173 / GREELEY SQ STA, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RAKESH KUMAR | Chief Executive Officer | 42-12 249TH ST, LITTLE NECK, NY, United States, 11363 |
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) |
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