Name: | BESTBUYDECOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 2007 (17 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3601288 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 5TH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 5TH AVE, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-01 | 2008-07-08 | Address | 1500 ALLAIRE AVE. SUITE 14, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2008-04-01 | 2010-01-28 | Address | 641 LEXINGTON AVE. SUITE 14, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-12-05 | 2008-04-01 | Address | 1312 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2043878 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
100128000359 | 2010-01-28 | CERTIFICATE OF CHANGE | 2010-01-28 |
080708000793 | 2008-07-08 | CERTIFICATE OF CHANGE | 2008-07-08 |
080401000548 | 2008-04-01 | CERTIFICATE OF CHANGE | 2008-04-01 |
071205000352 | 2007-12-05 | CERTIFICATE OF INCORPORATION | 2007-12-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State