Search icon

BEST DEAL COMPUTER INC.

Company Details

Name: BEST DEAL COMPUTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2006 (19 years ago)
Date of dissolution: 10 Jul 2007
Entity Number: 3314089
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 75 EAST BROADWAY #108, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-219-0236

Phone +1 718-581-6160

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 EAST BROADWAY #108, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1222726-DCA Inactive Business 2006-09-29 2008-06-30
1222711-DCA Inactive Business 2006-04-04 2006-12-31

History

Start date End date Type Value
2006-02-01 2006-07-26 Address 60 E BROADWAY, SUITE #105 107 & 108, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070710000809 2007-07-10 CERTIFICATE OF DISSOLUTION 2007-07-10
060726000269 2006-07-26 CERTIFICATE OF CHANGE 2006-07-26
060201000255 2006-02-01 CERTIFICATE OF INCORPORATION 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
753528 RENEWAL INVOICED 2006-10-04 340 Electronic & Home Appliance Service Dealer License Renewal Fee
753508 CNV_MS INVOICED 2006-09-29 25 Miscellaneous Fee
753526 FINGERPRINT INVOICED 2006-09-29 75 Fingerprint Fee
65801 LL VIO INVOICED 2006-09-28 350 LL - License Violation
66481 PL VIO INVOICED 2006-09-28 60 PL - Padlock Violation
753509 LICENSE INVOICED 2006-04-06 170 Electronic Store License Fee
753527 LICENSE INVOICED 2006-04-06 85 Electronic & Home Appliance Service Dealer License Fee
753525 FINGERPRINT INVOICED 2006-04-04 75 Fingerprint Fee
66639 PL VIO INVOICED 2006-04-04 100 PL - Padlock Violation

Date of last update: 18 Jan 2025

Sources: New York Secretary of State