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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
DOUG MEYER | Chief Executive Officer | 1505 PAVILION PL, NORCROSS, GA, United States, 30093 |
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 |
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) |
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