-
Home Page
›
-
Counties
›
-
Queens
›
-
11374
›
-
ONE OF THE BEST, INC.
Company Details
Name: |
ONE OF THE BEST, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
28 Oct 2008 (17 years ago)
|
Date of dissolution: |
28 Jul 2015 |
Entity Number: |
3736904 |
ZIP code: |
11374
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
98-09 65TH RD APT 5D, REGO PARK, NY, United States, 11374 |
Contact Details
Phone
+1 718-805-5676
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
98-09 65TH RD APT 5D, REGO PARK, NY, United States, 11374
|
Chief Executive Officer
Name |
Role |
Address |
NATERA PINKHOVA
|
Chief Executive Officer
|
9809 65TH RD APT 5D, REGO PARK, NY, United States, 11374
|
Licenses
Number |
Status |
Type |
Date |
End date |
1304029-DCA
|
Inactive
|
Business
|
2008-11-12
|
2009-03-15
|
History
Start date |
End date |
Type |
Value |
2008-10-28
|
2010-10-20
|
Address
|
86-23 115 ST., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150728000458
|
2015-07-28
|
CERTIFICATE OF DISSOLUTION
|
2015-07-28
|
121101002394
|
2012-11-01
|
BIENNIAL STATEMENT
|
2012-10-01
|
101020002194
|
2010-10-20
|
BIENNIAL STATEMENT
|
2010-10-01
|
081028000720
|
2008-10-28
|
CERTIFICATE OF INCORPORATION
|
2008-10-28
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
906237
|
LICENSE
|
INVOICED
|
2008-11-12
|
50
|
Dealer in Products for the Disabled License Fee
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1004287
|
Civil (Rico)
|
2010-09-21
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2010-09-21
|
Termination Date |
2011-07-29
|
Date Issue Joined |
2010-12-08
|
Section |
2201
|
Sub Section |
DJ
|
Status |
Terminated
|
Parties
Name |
GOVERNMENT EMPLOYEES IN,
|
Role |
Plaintiff
|
|
Name |
ONE OF THE BEST, INC.
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State