Name: | IT'S YOUR OPTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1998 (27 years ago) |
Entity Number: | 2219476 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 53 QUENTIN RD, BROOKLYN, NY, United States, 11223 |
Principal Address: | 1632 EAST 7TH ST, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY DEUTSCH | Chief Executive Officer | 53 QUENTIN RD, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 QUENTIN RD, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-21 | 2025-04-16 | Address | 53 QUENTIN RD, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2014-02-21 | 2025-04-16 | Address | 53 QUENTIN RD, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2010-02-03 | 2014-02-21 | Address | 2015 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2010-02-03 | 2014-02-21 | Address | 2015 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2008-03-13 | 2010-02-03 | Address | 1632 EAST 7 STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416003135 | 2025-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-09 |
140221002471 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120216002681 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
100203002842 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
080313002313 | 2008-03-13 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State