Search icon

OPTIONS & CHOICES, INC.

Company Details

Name: OPTIONS & CHOICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1987 (38 years ago)
Entity Number: 1141017
ZIP code: 19087
County: New York
Place of Formation: Wyoming
Principal Address: 9771 Clairemont Mesa Blvd., STE A, San Diego, CA, United States, 92124
Address: 440 E SWEDESFORD RD SUITE 1000, #3050, WAYNE, PA, United States, 19087

DOS Process Agent

Name Role Address
OPTIONS & CHOICES, INC. DOS Process Agent 440 E SWEDESFORD RD SUITE 1000, #3050, WAYNE, PA, United States, 19087

Chief Executive Officer

Name Role Address
ALEX SUN Chief Executive Officer 9771 CLAIREMONT MESA BLVD., STE A, SAN DIEGO, CA, United States, 92124

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 440 E SWEDESFORD ROAD, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 9771 CLAIREMONT MESA BLVD., STE A, SAN DIEGO, CA, 92124, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 440 E. SWEDESFORD RD, STE 1000, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 440 E SWEDESFORD ROAD, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-07 Address 440 E. SWEDESFORD RD, STE 1000, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-07 Address 440 E SWEDESFORD RD SUITE 1000, #3050, WAYNE, PA, 19087, USA (Type of address: Service of Process)
2023-02-07 2025-02-07 Address 440 E SWEDESFORD ROAD, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 440 E. SWEDESFORD RD, STE 1000, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2021-02-18 2023-02-07 Address 440 E SWEDESFORD RD SUITE 1000, #3050, WAYNE, PA, 19087, USA (Type of address: Service of Process)
2019-04-26 2021-02-18 Address 440 E SWEDESFORD RD SUITE 1000, #3050, WAYNE, PA, 19087, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207000379 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230207001123 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210218060320 2021-02-18 BIENNIAL STATEMENT 2021-02-01
190426060017 2019-04-26 BIENNIAL STATEMENT 2019-02-01
SR-15813 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170323006039 2017-03-23 BIENNIAL STATEMENT 2017-02-01
150217006012 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130401002036 2013-04-01 BIENNIAL STATEMENT 2013-02-01
110310002481 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090217002355 2009-02-17 BIENNIAL STATEMENT 2009-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State