Name: | BEST BROKERS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2658519 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | Illinois |
Foreign Legal Name: | BEST MORTGAGE AND FINANCIAL SERVICES, INC. |
Fictitious Name: | BEST BROKERS |
Address: | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 875 AVE OF TH AMERICAS, STE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-10 | 2001-07-10 | Name | BEST MORTGAGE AND FINANCIAL SERVICES, INC. |
2001-07-10 | 2002-08-06 | Name | BEST MORTGAGE AND FINANCIAL SERVICES, INC. |
2001-07-10 | 2004-03-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2001-07-10 | 2004-03-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1894845 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
040316000094 | 2004-03-16 | CERTIFICATE OF CHANGE | 2004-03-16 |
020806000594 | 2002-08-06 | CERTIFICATE OF AMENDMENT | 2002-08-06 |
010710000184 | 2001-07-10 | APPLICATION OF AUTHORITY | 2001-07-10 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State