Search icon

BEST CONNECT CAPITAL INC.

Company Details

Name: BEST CONNECT CAPITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2019 (6 years ago)
Entity Number: 5470108
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207
Principal Address: 985 OCEAN AVE #4C, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL BROOKS Chief Executive Officer 985 OCEAN AVE #4C, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 985 OCEAN AVE #4C, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2024-02-26 2025-01-13 Address 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-02-26 2025-01-13 Address 985 OCEAN AVE #4C, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2024-02-26 2025-01-13 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-02-16 2025-01-13 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2019-01-07 2024-02-16 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2019-01-07 2024-02-26 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-01-07 2024-02-26 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113002934 2025-01-13 BIENNIAL STATEMENT 2025-01-13
240226002123 2024-02-16 CERTIFICATE OF CHANGE BY ENTITY 2024-02-16
230113004167 2023-01-13 BIENNIAL STATEMENT 2023-01-01
190107010501 2019-01-07 CERTIFICATE OF INCORPORATION 2019-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State