BEST FILM & VIDEO CORPORATION

Name: | BEST FILM & VIDEO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1981 (44 years ago) |
Entity Number: | 698607 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 108 NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801 |
Address: | 108 NEW SOUTH RD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY B. WINNICK | Chief Executive Officer | 108 NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 NEW SOUTH RD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-16 | 2001-09-20 | Address | RAY LOMBARDI, 108 NEW SOUTH RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1993-04-22 | 1997-05-16 | Address | MARGUERITE A PACACHA, ESQ., 108 NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1981-05-11 | 1993-04-22 | Address | 98 CUTTERMILL RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030428002524 | 2003-04-28 | BIENNIAL STATEMENT | 2003-05-01 |
010920002490 | 2001-09-20 | BIENNIAL STATEMENT | 2001-05-01 |
990607002097 | 1999-06-07 | BIENNIAL STATEMENT | 1999-05-01 |
970516002467 | 1997-05-16 | BIENNIAL STATEMENT | 1997-05-01 |
930422002684 | 1993-04-22 | BIENNIAL STATEMENT | 1992-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State