Search icon

THE BEST SERVICE CO., INC.

Company Details

Name: THE BEST SERVICE CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2004 (21 years ago)
Entity Number: 3008589
ZIP code: 12207
County: Albany
Place of Formation: California
Principal Address: 6700 S. CENTINELA BLVD., 3RD FLOOR, CULVER CITY, CA, United States, 90230
Address: 80 STATE STREET, Albany, NY, United States, 12207

Contact Details

Phone +1 310-477-0471

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
TODD ALLEN SHIELDS Chief Executive Officer 6700 S. CENTINELA BLVD., 3RD FLOOR, CULVER CITY, CA, United States, 90230

Licenses

Number Status Type Date End date
1464518-DCA Active Business 2013-05-09 2025-01-31
1167781-DCA Inactive Business 2004-05-18 2015-01-31

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 6700 S. CENTINELA BLVD., 3RD FLOOR, CULVER CITY, CA, 90230, USA (Type of address: Chief Executive Officer)
2014-02-06 2024-02-01 Address 6700 S. CENTINELA BLVD., 3RD FLOOR, CULVER CITY, CA, 90230, USA (Type of address: Chief Executive Officer)
2008-02-07 2014-02-06 Address 10780 SANTA MONICA BLVD, SUITE 140, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office)
2008-02-07 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-02-07 2014-02-06 Address 10780 SANTA MONICA BLVD, SUITE 140, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2006-01-18 2008-02-07 Address 10780 SANTA MONICA BLVD, SUITE 140, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office)
2006-01-18 2008-02-07 Address 10780 SANTA MONICA BLVD, SUITE 140, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2004-02-04 2008-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-02-04 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201040196 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220204000157 2022-02-04 BIENNIAL STATEMENT 2022-02-04
200214060078 2020-02-14 BIENNIAL STATEMENT 2020-02-01
180207006179 2018-02-07 BIENNIAL STATEMENT 2018-02-01
160209006091 2016-02-09 BIENNIAL STATEMENT 2016-02-01
140206006792 2014-02-06 BIENNIAL STATEMENT 2014-02-01
120217002501 2012-02-17 BIENNIAL STATEMENT 2012-02-01
100305002450 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080207002341 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060118002693 2006-01-18 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584887 RENEWAL INVOICED 2023-01-20 150 Debt Collection Agency Renewal Fee
3293309 RENEWAL INVOICED 2021-02-08 150 Debt Collection Agency Renewal Fee
2958223 RENEWAL INVOICED 2019-01-07 150 Debt Collection Agency Renewal Fee
2538868 RENEWAL INVOICED 2017-01-24 150 Debt Collection Agency Renewal Fee
1949310 RENEWAL INVOICED 2015-01-26 150 Debt Collection Agency Renewal Fee
1244626 LICENSE INVOICED 2013-05-09 150 Debt Collection License Fee
618724 CNV_TFEE INVOICED 2013-02-12 3.740000009536743 WT and WH - Transaction Fee
618725 RENEWAL INVOICED 2013-02-12 150 Debt Collection Agency Renewal Fee
618726 RENEWAL INVOICED 2010-12-09 150 Debt Collection Agency Renewal Fee
618729 RENEWAL INVOICED 2008-12-19 150 Debt Collection Agency Renewal Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State