Search icon

BEST CELLARS LICENSING CORP.

Company Details

Name: BEST CELLARS LICENSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 2002 (22 years ago)
Date of dissolution: 01 Aug 2014
Entity Number: 2850712
ZIP code: 11241
County: New York
Place of Formation: New York
Address: 16 COURT ST., 14TH FL., BROOKLYN, NY, United States, 11241
Principal Address: 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 COURT ST., 14TH FL., BROOKLYN, NY, United States, 11241

Chief Executive Officer

Name Role Address
RAYMOND SILCOCK Chief Executive Officer 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645

Agent

Name Role Address
BLUMBERGEXCELSIOR CORP. SERVICES Agent 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001490842
Phone:
201-573-9700

Latest Filings

Form type:
T-3/A
File number:
022-28968-01
Filing date:
2012-01-20
File:
Form type:
T-3
File number:
022-28968-01
Filing date:
2012-01-13
File:
Form type:
EFFECT
File number:
333-166597-01
Filing date:
2010-08-03
File:
Form type:
S-3/A
File number:
333-166597-01
Filing date:
2010-07-29
File:
Form type:
S-3
File number:
333-166597-01
Filing date:
2010-05-06
File:

History

Start date End date Type Value
2011-01-18 2013-01-11 Address 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2009-01-02 2011-01-18 Address 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2008-02-11 2013-06-25 Address 62 WHITE ST., 2ND FL., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-02-11 2013-06-25 Address 62 WHITE ST., 2ND FL., NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2005-04-01 2009-01-02 Address 180 VARICK ST STE 404, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140801000120 2014-08-01 CERTIFICATE OF DISSOLUTION 2014-08-01
130625000908 2013-06-25 CERTIFICATE OF CHANGE 2013-06-25
130111002613 2013-01-11 BIENNIAL STATEMENT 2012-12-01
110118002326 2011-01-18 BIENNIAL STATEMENT 2010-12-01
090102002897 2009-01-02 BIENNIAL STATEMENT 2008-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State