Search icon

BEST MARKET OF ASTORIA, INC.

Company Details

Name: BEST MARKET OF ASTORIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 2002 (23 years ago)
Date of dissolution: 30 Mar 2022
Entity Number: 2734709
ZIP code: 12210
County: Suffolk
Place of Formation: New York
Principal Address: 1 LEXINGTON AVE, BETHPAGE, NY, United States, 11714
Address: 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REBECCA PHILBERT Chief Executive Officer 1 LEXINGTON AVE, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
DELANEY CORPORATE SERVICES, LTD. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
DELANEY CORPORATE SERVICES, LTD. Agent 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210

History

Start date End date Type Value
2018-10-31 2019-07-09 Address 1 LEXINGTON AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2010-03-16 2020-02-03 Address 1 LEXINGTON AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2010-03-16 2018-10-31 Address 1 LEXINGTON AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2006-03-16 2010-03-16 Address 1 LEXINGTON AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2006-03-16 2010-03-16 Address 1 LEXINGTON AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220330002662 2022-03-29 CERTIFICATE OF MERGER 2022-03-29
200203060928 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190709000103 2019-07-09 CERTIFICATE OF CHANGE 2019-07-09
181031006024 2018-10-31 BIENNIAL STATEMENT 2018-02-01
151027000583 2015-10-27 CERTIFICATE OF AMENDMENT 2015-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State