Name: | BEST YET MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2002 (23 years ago) |
Entity Number: | 2766715 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 3500 South Clark Street, Arlington, VA, United States, 22202 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS BINDER | Chief Executive Officer | 3500 SOUTH CLARK STREET, ARLINGTON, VA, United States, 22202 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-11 | 2024-05-11 | Address | 3500 SOUTH CLARK STREET, ARLINGTON, VA, 22202, USA (Type of address: Chief Executive Officer) |
2024-05-11 | 2024-05-11 | Address | 1 LEXINGTON AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2024-05-11 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2023-01-09 | 2023-08-15 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2023-01-09 | 2023-01-09 | Address | 1 LEXINGTON AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240511000163 | 2024-05-11 | BIENNIAL STATEMENT | 2024-05-11 |
230109003768 | 2023-01-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-09 |
220919001078 | 2022-09-19 | BIENNIAL STATEMENT | 2022-05-01 |
200515060252 | 2020-05-15 | BIENNIAL STATEMENT | 2020-05-01 |
190103000537 | 2019-01-03 | CERTIFICATE OF AMENDMENT | 2019-01-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2725942 | SCALE-01 | INVOICED | 2018-01-08 | 440 | SCALE TO 33 LBS |
2620615 | SCALE-01 | INVOICED | 2017-06-06 | 460 | SCALE TO 33 LBS |
2384243 | OL VIO | INVOICED | 2016-07-18 | 425 | OL - Other Violation |
2382897 | SCALE-01 | INVOICED | 2016-07-13 | 480 | SCALE TO 33 LBS |
2255962 | OL VIO | INVOICED | 2016-01-11 | 250 | OL - Other Violation |
349596 | CNV_SI | INVOICED | 2013-10-03 | 360 | SI - Certificate of Inspection fee (scales) |
120873 | WH VIO | INVOICED | 2009-08-04 | 850 | WH - W&M Hearable Violation |
307937 | CNV_SI | INVOICED | 2009-07-27 | 20 | SI - Certificate of Inspection fee (scales) |
306269 | CNV_SI | INVOICED | 2009-02-06 | 380 | SI - Certificate of Inspection fee (scales) |
297629 | CNV_SI | INVOICED | 2008-11-06 | 460 | SI - Certificate of Inspection fee (scales) |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State