Name: | BEST & COMPANY NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jan 2000 (25 years ago) |
Date of dissolution: | 22 Feb 2008 |
Branch of: | BEST & COMPANY NEW YORK, LLC, Connecticut (Company Number 0638854) |
Entity Number: | 2462569 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 675 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O ELLIOT HOROWITZ & CO. | DOS Process Agent | 675 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-19 | 2008-02-22 | Address | 289 GREENWICH AVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2000-01-18 | 2006-01-19 | Address | 4 HEADQUARTERS PLAZA, P.O. BOX 1991, MORRISTOWN, NJ, 07962, 1991, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080222000396 | 2008-02-22 | SURRENDER OF AUTHORITY | 2008-02-22 |
060119002187 | 2006-01-19 | BIENNIAL STATEMENT | 2006-01-01 |
040116002030 | 2004-01-16 | BIENNIAL STATEMENT | 2004-01-01 |
020103002310 | 2002-01-03 | BIENNIAL STATEMENT | 2002-01-01 |
010906000065 | 2001-09-06 | AFFIDAVIT OF PUBLICATION | 2001-09-06 |
010906000064 | 2001-09-06 | AFFIDAVIT OF PUBLICATION | 2001-09-06 |
000118000658 | 2000-01-18 | APPLICATION OF AUTHORITY | 2000-01-18 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State