Name: | BEST GENERAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2000 (25 years ago) |
Entity Number: | 2464593 |
ZIP code: | 12443 |
County: | Ulster |
Place of Formation: | New York |
Address: | 156 HILLTOP DRIVE, HURLEY, NY, United States, 12443 |
Principal Address: | 156 HILLTOP DR, HURLEY, NY, United States, 12443 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FERNANDO DEL AGUILA | DOS Process Agent | 156 HILLTOP DRIVE, HURLEY, NY, United States, 12443 |
Name | Role | Address |
---|---|---|
FERNANDO DEL AGUILA | Chief Executive Officer | 156 HILLTOP DR, HURLEY, NY, United States, 12443 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-13 | 2012-02-29 | Address | 711 E. CHESTER ST., KINGSTON, NY, 12401, 1738, USA (Type of address: Chief Executive Officer) |
2002-02-13 | 2012-02-29 | Address | 711 E. CHESTER ST., KINGSTON, NY, 12401, 1738, USA (Type of address: Principal Executive Office) |
2000-01-21 | 2012-02-29 | Address | 705-715 EAST CHESTER STREET, BY-PASS, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120229002984 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100217002450 | 2010-02-17 | BIENNIAL STATEMENT | 2010-01-01 |
080201002048 | 2008-02-01 | BIENNIAL STATEMENT | 2008-01-01 |
060223003253 | 2006-02-23 | BIENNIAL STATEMENT | 2006-01-01 |
020213002764 | 2002-02-13 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State