Search icon

BEST STYLE & BAG, INC.

Company Details

Name: BEST STYLE & BAG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1999 (26 years ago)
Date of dissolution: 12 Sep 2011
Entity Number: 2362052
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 125 WEST 30TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KANG SHIN KIM Chief Executive Officer 125 WEST 30TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 WEST 30TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-03-14 2009-02-24 Address 1186 BROADWAY / #16, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-03-14 2009-02-24 Address 1186 BROADWAY / #16, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-03-14 2009-02-24 Address 1186 BROADWAY / #16, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-04-09 2007-03-14 Address 1186 BROADWAY, #16, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-04-09 2007-03-14 Address 1186 BROADWAY, #16, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-04-09 2007-03-14 Address 1186 BROADWAY, #16, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-03-30 2001-04-09 Address 1186 BROADWAY - #16, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110912000309 2011-09-12 CERTIFICATE OF DISSOLUTION 2011-09-12
090224002048 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070314002538 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050405002447 2005-04-05 BIENNIAL STATEMENT 2005-03-01
030303002187 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010409002007 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990330000661 1999-03-30 CERTIFICATE OF INCORPORATION 1999-03-30

Date of last update: 07 Feb 2025

Sources: New York Secretary of State