Name: | BESTPASS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2003 (22 years ago) |
Entity Number: | 2933870 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 500 New Karner Rd, 1st Floor, Albany, NY, United States, 12205 |
Principal Address: | 500 NEW KARNER RD, 1st Floor, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BESTPASS, INC. | DOS Process Agent | 500 New Karner Rd, 1st Floor, Albany, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TOM FOGARTY | Chief Executive Officer | BESTPASS, INC., 1ST FLOOR, ALBANY, NY, United States, 12205 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | BESTPASS, INC., 1ST FLOOR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 500 NEW KARNER RD, SUITE 5, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2025-05-14 | Address | 500 NEW KARNER RD, SUITE 5, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2023-12-19 | Address | 500 NEW KARNER RD, SUITE 5, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2023-12-19 | Address | BESTPASS, INC., 1ST FLOOR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514000507 | 2025-05-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-13 |
231219004024 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
221114000416 | 2022-11-14 | BIENNIAL STATEMENT | 2021-07-01 |
191203061157 | 2019-12-03 | BIENNIAL STATEMENT | 2019-07-01 |
190723000518 | 2019-07-23 | CERTIFICATE OF AMENDMENT | 2019-07-23 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State