Name: | BEST BUY HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 2004 (21 years ago) |
Date of dissolution: | 24 Mar 2025 |
Entity Number: | 3027601 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 777 OLD COUNTRY RD, SUITE 204, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMI KARO | DOS Process Agent | 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
RAMI KARO | Chief Executive Officer | 777 OLD COUNTRY RD, SUITE 204, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-19 | 2025-03-24 | Address | 777 OLD COUNTRY RD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2014-03-19 | 2025-03-24 | Address | 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2010-03-30 | 2014-03-19 | Address | 777 OLD COUNTRY RD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2010-03-30 | 2014-03-19 | Address | 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2006-03-29 | 2010-03-30 | Address | 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324003187 | 2025-03-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-24 |
140319006096 | 2014-03-19 | BIENNIAL STATEMENT | 2014-03-01 |
120424003220 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100330002021 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080318003241 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State