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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 COURT ST., 14TH FL., BROOKLYN, NY, United States, 11241 |
Name | Role | Address |
---|---|---|
RAYMOND SILCOCK | Chief Executive Officer | 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645 |
Name | Role | Address |
---|---|---|
BLUMBERGEXCELSIOR CORP. SERVICES | Agent | 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241 |
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.
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) |
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