Search icon

CHOICE ADVANTAGE CORP.

Headquarter

Company Details

Name: CHOICE ADVANTAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2169843
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Principal Address: 875 WEST JERICHO TPKE, SMITHTOWN, NY, United States, 11787
Address: 62 PAWNEE DRIVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CHOICE ADVANTAGE CORP., FLORIDA F05000003179 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 PAWNEE DRIVE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
CHRISTIAN DONAHUE Chief Executive Officer 875 WEST JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
DP-1837798 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
010810002138 2001-08-10 BIENNIAL STATEMENT 2001-08-01
970808000201 1997-08-08 CERTIFICATE OF INCORPORATION 1997-08-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0705372 Employee Retirement Income Security Act (ERISA) 2007-12-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-12-19
Termination Date 2010-03-29
Section 1001
Status Terminated

Parties

Name AMES,
Role Plaintiff
Name CHOICE ADVANTAGE CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State