Name: | BE YOUR BEST COACHING & CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2006 (19 years ago) |
Entity Number: | 3413150 |
ZIP code: | 10075 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 E 78TH ST, APT 3A, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF AULENBACH | DOS Process Agent | 418 E 78TH ST, APT 3A, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
JEFF AULENBACH | Chief Executive Officer | 418 E 78TH ST, APT 3A, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-24 | 2024-10-24 | Address | 418 E 78TH ST, APT 3A, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2024-10-24 | Address | 418 E 78TH ST, APT 3A, NEW YORK, NY, 10075, 1691, USA (Type of address: Chief Executive Officer) |
2021-03-30 | 2024-10-24 | Address | 418 E 78TH ST, APT 3A, NEW YORK, NY, 10075, 1691, USA (Type of address: Chief Executive Officer) |
2021-03-30 | 2024-10-24 | Address | 418 E 78TH ST, APT 3A, NEW YORK, NY, 10075, 1691, USA (Type of address: Service of Process) |
2010-09-23 | 2021-03-30 | Address | PO BOX 20134, NEW YORK, NY, 10001, 9994, USA (Type of address: Chief Executive Officer) |
2010-09-23 | 2021-03-30 | Address | PO BOX 20134, NEW YORK, NY, 10001, 9994, USA (Type of address: Service of Process) |
2008-09-11 | 2010-09-23 | Address | 642 10TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2008-09-11 | 2010-09-23 | Address | 642 10TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2006-09-15 | 2024-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-09-15 | 2010-09-23 | Address | 642 10TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024000035 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
220305000685 | 2022-03-05 | BIENNIAL STATEMENT | 2020-09-01 |
210330060067 | 2021-03-30 | BIENNIAL STATEMENT | 2018-09-01 |
100923002500 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
080911002694 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
060915000690 | 2006-09-15 | CERTIFICATE OF INCORPORATION | 2006-09-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1554987405 | 2020-05-04 | 0202 | PPP | 302 5TH AVE SUITE 815, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6015408308 | 2021-01-26 | 0202 | PPS | 9313 Ridge Blvd, Brooklyn, NY, 11209-6706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State