Name: | BEST COLOR AT 287 B'WAY., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1998 (27 years ago) |
Date of dissolution: | 01 Apr 2010 |
Entity Number: | 2234496 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 287 BROADWAY, NEW YORK, NY, United States, 10007 |
Principal Address: | 57-08 39TH AVE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES TUNG CHIANG PI | Chief Executive Officer | 57-08 39TH AVE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 287 BROADWAY, NEW YORK, NY, United States, 10007 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100401000890 | 2010-04-01 | CERTIFICATE OF DISSOLUTION | 2010-04-01 |
080319002658 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060323002797 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
040323002501 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
020306002505 | 2002-03-06 | BIENNIAL STATEMENT | 2002-03-01 |
000322002492 | 2000-03-22 | BIENNIAL STATEMENT | 2000-03-01 |
990113000137 | 1999-01-13 | CERTIFICATE OF AMENDMENT | 1999-01-13 |
980303000504 | 1998-03-03 | CERTIFICATE OF INCORPORATION | 1998-03-03 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State