Search icon

BEST BRAKES, INC.

Company Details

Name: BEST BRAKES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 2003 (22 years ago)
Date of dissolution: 05 Apr 2023
Entity Number: 2952931
ZIP code: 14203
County: Onondaga
Place of Formation: New York
Principal Address: 917 MADISON ST, #016, SYRACUSE, NY, United States, 13210
Address: 26 MISSISSIPPI STREET, SUITE 400, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOPKINS SORGI & ROMANOWSKI PLLC DOS Process Agent 26 MISSISSIPPI STREET, SUITE 400, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
EDWIN P. ROBINSON Chief Executive Officer 917 MADISON ST, #016, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 917 MADISON ST, #016, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2017-09-01 2023-07-17 Address 26 MISSISSIPPI STREET, SUITE 400, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2015-09-01 2017-09-01 Address 26 MISSISSIPPI STREET, SUITE 400, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2013-09-06 2023-07-17 Address 917 MADISON ST, #016, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2007-09-04 2015-09-01 Address 12 FOUNTAIN PLAZA, SUITE 400, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717003869 2023-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-05
211001000676 2021-10-01 BIENNIAL STATEMENT 2021-10-01
190903063237 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006569 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007027 2015-09-01 BIENNIAL STATEMENT 2015-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State