Search icon

BEST OF THE SEA CORP.

Company Details

Name: BEST OF THE SEA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 2004 (21 years ago)
Date of dissolution: 09 Dec 2010
Entity Number: 3080156
ZIP code: 11102
County: New York
Place of Formation: New York
Address: 31-01 30TH AVENUE, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-01 30TH AVENUE, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
HOC MINH ONG Chief Executive Officer 31-01 30TH AVENUE, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2004-07-20 2006-07-11 Address 150 LAFAYETTE STREET #F06, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101209001100 2010-12-09 CERTIFICATE OF DISSOLUTION 2010-12-09
100728003013 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080715003425 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060711002618 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040720000454 2004-07-20 CERTIFICATE OF INCORPORATION 2004-07-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
317738 CNV_SI INVOICED 2010-02-24 40 SI - Certificate of Inspection fee (scales)
302117 CNV_SI INVOICED 2008-04-15 40 SI - Certificate of Inspection fee (scales)
288371 CNV_SI INVOICED 2006-04-26 40 SI - Certificate of Inspection fee (scales)
277067 CNV_SI INVOICED 2005-03-15 40 SI - Certificate of Inspection fee (scales)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State