Name: | BEST DEAL ELECTRONICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 2004 (20 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3126520 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Address: | 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 718-287-5757
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET STE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1185689-DCA | Inactive | Business | 2006-04-21 | 2007-07-31 |
1188429-DCA | Inactive | Business | 2005-02-01 | 2006-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2118306 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
041116000339 | 2004-11-16 | CERTIFICATE OF INCORPORATION | 2004-11-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
738783 | RENEWAL | INVOICED | 2006-04-24 | 255 | Secondhand Dealer General License Renewal Fee |
67741 | APPEAL | INVOICED | 2006-04-21 | 25 | Appeal Filing Fee |
67742 | PL VIO | INVOICED | 2006-03-29 | 5600 | PL - Padlock Violation |
48089 | LL VIO | INVOICED | 2005-03-03 | 500 | LL - License Violation |
680496 | LICENSE | INVOICED | 2005-02-03 | 340 | Electronic Store License Fee |
738782 | LICENSE | INVOICED | 2004-12-10 | 170 | Secondhand Dealer General License Fee |
738781 | FINGERPRINT | INVOICED | 2004-12-02 | 75 | Fingerprint Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State