Search icon

BEST WAY PLUMBING SREVICES INC.

Company Details

Name: BEST WAY PLUMBING SREVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2003 (22 years ago)
Entity Number: 2916673
ZIP code: 10038
County: Westchester
Place of Formation: New York
Principal Address: 1777 GLEN ROCK ST, YORKTOWN HGTS, NY, United States, 10598
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BEST WAY PLUMBING SERVICES INC. DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
RUDOLPH CHERON Chief Executive Officer 1777 GLEN ROCK ST, YORKTOWN HGTS, NY, United States, 10598

History

Start date End date Type Value
2013-06-27 2021-06-01 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-09-27 2007-06-05 Address 1777 GLEN ROCK ST, YORKTOWN HGTS, NY, 10598, 4022, USA (Type of address: Chief Executive Officer)
2005-09-27 2007-06-05 Address 1777 GLEN ROCK ST, YORKTOWN HGTS, NY, 10598, 4022, USA (Type of address: Principal Executive Office)
2003-06-09 2013-06-27 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061439 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190617060360 2019-06-17 BIENNIAL STATEMENT 2019-06-01
170621006122 2017-06-21 BIENNIAL STATEMENT 2017-06-01
150623006215 2015-06-23 BIENNIAL STATEMENT 2015-06-01
130627006294 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110622002781 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090624002521 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070605002248 2007-06-05 BIENNIAL STATEMENT 2007-06-01
050927002291 2005-09-27 BIENNIAL STATEMENT 2005-06-01
030609000201 2003-06-09 CERTIFICATE OF INCORPORATION 2003-06-09

Date of last update: 19 Jan 2025

Sources: New York Secretary of State