Search icon

BEST COPY INC.

Company Details

Name: BEST COPY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2006 (19 years ago)
Date of dissolution: 04 Mar 2025
Entity Number: 3309826
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 216 WEST 103 ST., NEW YORK, NY, United States, 10025
Principal Address: 216 WEST 103RD ST., NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHEIKH NANNU MIAH Chief Executive Officer 140-35 BEECH AVE, # 4F, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 WEST 103 ST., NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2025-02-03 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-16 2025-03-04 Address 140-35 BEECH AVE, # 4F, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2006-01-24 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-24 2025-03-04 Address 216 WEST 103 ST., NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304004502 2025-03-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-04
100217002699 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080116003182 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060124000215 2006-01-24 CERTIFICATE OF INCORPORATION 2006-01-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-10-15 No data 2660 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-27 No data 2660 BROADWAY, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1813797 PL VIO INVOICED 2014-09-30 725 PL - Padlock Violation
172379 CL VIO INVOICED 2012-04-25 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-08-27 Settlement (Pre-Hearing) UNLICENSED ARCADE OR GAMING CAF+ 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State