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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TODD ALLEN SHIELDS | Chief Executive Officer | 6700 S. CENTINELA BLVD., 3RD FLOOR, CULVER CITY, CA, United States, 90230 |
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 |
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) |
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 |
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