Search icon

BEST U.S. HOLDINGS, INC.

Company Details

Name: BEST U.S. HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 2001 (24 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2630589
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 1505 PAVILION PL, NORCROSS, GA, United States, 30093
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
DOUG MEYER Chief Executive Officer 1505 PAVILION PL, NORCROSS, GA, United States, 30093

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-04-23 2003-06-04 Address 111 EIGHTH AVENUE, NEW YOR, NY, 10011, USA (Type of address: Registered Agent)
2001-04-23 2003-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138539 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
030604000848 2003-06-04 CERTIFICATE OF CHANGE 2003-06-04
030507002551 2003-05-07 BIENNIAL STATEMENT 2003-04-01
011026000062 2001-10-26 CERTIFICATE OF AMENDMENT 2001-10-26
010423000097 2001-04-23 APPLICATION OF AUTHORITY 2001-04-23

Date of last update: 06 Feb 2025

Sources: New York Secretary of State