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
Name | Role | Address |
---|---|---|
KANG SHIN KIM | Chief Executive Officer | 125 WEST 30TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 WEST 30TH STREET, NEW YORK, NY, United States, 10001 |
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) |
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