Name: | BEST LOCKERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2013 (12 years ago) |
Entity Number: | 4357784 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-10-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-02-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-02-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191030000572 | 2019-10-30 | CERTIFICATE OF CHANGE | 2019-10-30 |
190219060090 | 2019-02-19 | BIENNIAL STATEMENT | 2019-02-01 |
SR-62799 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62800 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170228006038 | 2017-02-28 | BIENNIAL STATEMENT | 2017-02-01 |
150224006170 | 2015-02-24 | BIENNIAL STATEMENT | 2015-02-01 |
130418000071 | 2013-04-18 | CERTIFICATE OF PUBLICATION | 2013-04-18 |
130208000187 | 2013-02-08 | APPLICATION OF AUTHORITY | 2013-02-08 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State