Search icon

THE CHOICE CLUB, INC.

Company Details

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

DOS Process Agent

Name Role Address
ROBERTA KAUDERER DOS Process Agent 246 E 46TH ST, #5G, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERTA KAUDERER Chief Executive Officer 246 E 46TH ST, #5G, NEW YORK, NY, United States, 10017

History

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)

Filings

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