Name: | BEST HOUSE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1999 (26 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2411771 |
ZIP code: | 11428 |
County: | Queens |
Place of Formation: | New York |
Address: | 222-15 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A LACLERC ETIENNE | Chief Executive Officer | 222-15 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428 |
Name | Role | Address |
---|---|---|
TH CORPORATION | DOS Process Agent | 222-15 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-23 | 2005-10-21 | Address | 222-15 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2151807 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140219000316 | 2014-02-19 | ANNULMENT OF DISSOLUTION | 2014-02-19 |
DP-1991607 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
051021002013 | 2005-10-21 | BIENNIAL STATEMENT | 2005-08-01 |
990823000602 | 1999-08-23 | CERTIFICATE OF INCORPORATION | 1999-08-23 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-03-24 | No data | 22215 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
187057 | OL VIO | INVOICED | 2012-09-14 | 500 | OL - Other Violation |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State