Search icon

340 BEST, INC.

Company Details

Name: 340 BEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2017 (8 years ago)
Entity Number: 5126762
ZIP code: 10005
County: Ulster
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 721 BROADWAY, SUITE 240, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 2000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANULA COURTIS Chief Executive Officer 721 BROADWAY, SUITE 240, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2024-06-08 2024-06-08 Address 721 BROADWAY, SUITE 240, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2020-05-27 2024-06-08 Address 721 BROADWAY, SUITE 240, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-04-27 2024-06-08 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.001
2017-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240608000228 2024-06-08 BIENNIAL STATEMENT 2024-06-08
210921002733 2021-09-21 BIENNIAL STATEMENT 2021-09-21
200527060305 2020-05-27 BIENNIAL STATEMENT 2019-04-01
SR-78662 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78663 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170427000106 2017-04-27 CERTIFICATE OF INCORPORATION 2017-04-27

Date of last update: 31 Jan 2025

Sources: New York Secretary of State