Name: | THE CHOICE CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1989 (35 years ago) |
Date of dissolution: | 20 Sep 2000 |
Entity Number: | 1380043 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 246 E 46TH ST, #5G, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTA KAUDERER | DOS Process Agent | 246 E 46TH ST, #5G, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERTA KAUDERER | Chief Executive Officer | 246 E 46TH ST, #5G, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1989-08-28 | 1995-03-29 | Address | 240 EAST 3RD STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000920000012 | 2000-09-20 | CERTIFICATE OF DISSOLUTION | 2000-09-20 |
990830002749 | 1999-08-30 | BIENNIAL STATEMENT | 1999-08-01 |
970807002021 | 1997-08-07 | BIENNIAL STATEMENT | 1997-08-01 |
950329002049 | 1995-03-29 | BIENNIAL STATEMENT | 1993-08-01 |
C049249-3 | 1989-08-28 | CERTIFICATE OF INCORPORATION | 1989-08-28 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State