Name: | BEST BUSINESS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 2003 (22 years ago) |
Date of dissolution: | 17 Feb 2022 |
Entity Number: | 2978838 |
ZIP code: | 12571 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 19 LINDEN AVE, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN APPENZELLER | DOS Process Agent | 19 LINDEN AVE, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
STEVEN APPENZELLER | Chief Executive Officer | 19 LINDEN AVE, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-01 | 2023-03-10 | Address | 19 LINDEN AVE, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2019-11-01 | 2023-03-10 | Address | 19 LINDEN AVE, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2007-11-15 | 2019-11-01 | Address | 37 CARRIAGE DRIVE, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office) |
2007-11-15 | 2019-11-01 | Address | 37 CARRIAGE DRIVE, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2007-11-15 | 2019-11-01 | Address | 37 CARRIAGE DRIVE, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230310002595 | 2022-02-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-17 |
191101060639 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171102006269 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151102007678 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131106006185 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State