Search icon

BEST BOOKKEEPING, INC.

Company Details

Name: BEST BOOKKEEPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 2000 (25 years ago)
Date of dissolution: 14 Jun 2022
Entity Number: 2471463
ZIP code: 10169
County: New York
Place of Formation: New York
Address: 230 PARK AVENUE / PMB 1053, SUITE 1000, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 PARK AVENUE / PMB 1053, SUITE 1000, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
MARGARET BORGSTEDE Chief Executive Officer 230 PARK AVENUE / PMB 1053, SUITE 1000, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2010-04-02 2022-12-03 Address 230 PARK AVENUE / PMB 1053, SUITE 1000, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2010-04-02 2022-12-03 Address 230 PARK AVENUE / PMB 1053, SUITE 1000, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2008-02-14 2010-04-02 Address 230 PARK AVE, PMB 1053, SUITE 1000, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2004-02-11 2008-02-14 Address 230 PARK AVE, PMB 1053, SUITE 1000, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2004-02-11 2010-04-02 Address 230 PARK AVE, PMB 1053, SUITE 1000, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221203000436 2022-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-14
140424002208 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120410002449 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100402002843 2010-04-02 BIENNIAL STATEMENT 2010-02-01
080214003034 2008-02-14 BIENNIAL STATEMENT 2008-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State