NEW YORK BEST DEVELOPMENT CORP.

Name: | NEW YORK BEST DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 2001 (24 years ago) |
Date of dissolution: | 22 Dec 2008 |
Entity Number: | 2692046 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 147-21 14TH AVENUE, GROUND FLOOR, WHITESTONE, NY, United States, 11357 |
Principal Address: | AYAZ AWAN, 147 21 14TH AVE GROUND FL, WHITESTONE, NY, United States, 11357 |
Contact Details
Phone +1 718-291-1055
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AYAZ AWAN | Chief Executive Officer | 147 21 14TH AVE, GROUND FL, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147-21 14TH AVENUE, GROUND FLOOR, WHITESTONE, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1098897-DCA | Inactive | Business | 2001-12-20 | 2009-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-22 | 2006-06-19 | Address | 147 21 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2003-10-01 | 2006-05-22 | Address | 89-07 139TH STREET, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2003-10-01 | 2006-05-22 | Address | 89-07 139TH STREET, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office) |
2003-10-01 | 2006-05-22 | Address | 89-07 139TH STREET, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
2001-10-24 | 2003-10-01 | Address | 89-07 139TH STREET, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081222000786 | 2008-12-22 | CERTIFICATE OF DISSOLUTION | 2008-12-22 |
071018002243 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
060619000076 | 2006-06-19 | CERTIFICATE OF CHANGE | 2006-06-19 |
060522002644 | 2006-05-22 | BIENNIAL STATEMENT | 2005-10-01 |
051122003460 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
78512 | CD VIO | INVOICED | 2009-01-02 | 600 | CD - Consumer Docket |
78513 | APPEAL | INVOICED | 2008-04-30 | 25 | Appeal Filing Fee |
448830 | TRUSTFUNDHIC | INVOICED | 2007-05-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
496986 | RENEWAL | INVOICED | 2007-05-07 | 100 | Home Improvement Contractor License Renewal Fee |
448831 | CNV_MS | INVOICED | 2006-05-08 | 25 | Miscellaneous Fee |
448832 | TRUSTFUNDHIC | INVOICED | 2005-05-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
496987 | RENEWAL | INVOICED | 2005-05-18 | 100 | Home Improvement Contractor License Renewal Fee |
448833 | TRUSTFUNDHIC | INVOICED | 2002-10-30 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
496988 | RENEWAL | INVOICED | 2002-10-30 | 125 | Home Improvement Contractor License Renewal Fee |
448834 | LICENSE | INVOICED | 2001-12-21 | 75 | Home Improvement Contractor License Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State