Name: | BEST WAY TOOLS BY ANDERSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1977 (48 years ago) |
Date of dissolution: | 08 Oct 2008 |
Entity Number: | 452399 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 171 BROOK AVENUE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171 BROOK AVENUE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
WAYNE ANDERSON | Chief Executive Officer | 171 BROOK AVENUE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-28 | 1993-11-03 | Address | 171 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1977-10-21 | 1993-11-03 | Address | 171 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110914072 | 2011-09-14 | ASSUMED NAME LLC INITIAL FILING | 2011-09-14 |
081008000825 | 2008-10-08 | CERTIFICATE OF DISSOLUTION | 2008-10-08 |
071024002239 | 2007-10-24 | BIENNIAL STATEMENT | 2007-10-01 |
051207002061 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
030923002267 | 2003-09-23 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State