Search icon

BESTER BEAN INC.

Company Details

Name: BESTER BEAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2015 (10 years ago)
Entity Number: 4820465
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 62 MIDWOOD STREET, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
NINA HELLMAN Chief Executive Officer 62 MIDWOOD STREET, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 62 MIDWOOD STREET, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2017-10-05 2025-04-08 Address 62 MIDWOOD STREET, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2015-09-16 2025-04-08 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2015-09-16 2025-04-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-09-16 2025-04-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408001118 2025-04-08 BIENNIAL STATEMENT 2025-04-08
190909060056 2019-09-09 BIENNIAL STATEMENT 2019-09-01
171005007425 2017-10-05 BIENNIAL STATEMENT 2017-09-01
151013000735 2015-10-13 CERTIFICATE OF AMENDMENT 2015-10-13
150916000438 2015-09-16 CERTIFICATE OF INCORPORATION 2015-09-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State