Name: | BEST STUFF FOREVER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2018 (6 years ago) |
Entity Number: | 5444776 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 244 FIFTH AVE SUITE 1425, NEW YORK, NY, United States, 10001 |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BRANDI FRYE | Chief Executive Officer | 244 FIFTH AVE SUITE 1425, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2024-12-27 | Address | PO BOX 654, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
2024-12-27 | 2024-12-27 | Address | 244 FIFTH AVE SUITE 1425, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-09 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2024-12-03 | 2024-12-03 | Address | 244 FIFTH AVE SUITE 1425, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-27 | Address | 244 FIFTH AVE SUITE 1425, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-12-03 | 2024-12-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2024-12-03 | 2024-12-27 | Address | PO BOX 654, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | PO BOX 654, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
2020-11-12 | 2024-12-03 | Address | PO BOX 654, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227000072 | 2024-12-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-09 |
241203002790 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221212003208 | 2022-12-12 | BIENNIAL STATEMENT | 2022-11-01 |
201112060912 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
181116010232 | 2018-11-16 | CERTIFICATE OF INCORPORATION | 2018-11-16 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State