CHOICEMAKER TECHNOLOGIES, INC.

Name: | CHOICEMAKER TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1998 (27 years ago) |
Date of dissolution: | 16 Apr 2013 |
Entity Number: | 2275873 |
ZIP code: | 10463 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2741 ARLINGTON AVE., BRONX, NY, United States, 10463 |
Principal Address: | 375 SOUTH END AVENUE, #25E, NEW YORK, NY, United States, 10280 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2741 ARLINGTON AVE., BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
ARTHUR P GOLDBERG | Chief Executive Officer | 375 SOUTH END AVENUE, #25E, NEW YORK, NY, United States, 10280 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2008-12-01 | 2012-02-22 | Address | 375 SOUTH END AVENUE, #25E, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2006-08-08 | 2008-12-01 | Address | 41 EAST 11TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2006-08-08 | 2008-12-01 | Address | 41 EAST 11TH ST, 11TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2006-08-08 | 2008-12-01 | Address | 41 EAST 11TH ST, 11TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2002-06-25 | 2006-08-08 | Address | 41 EAST 11TH ST, 11TH FL, NEW YORK, NY, 10003, 4602, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130416001178 | 2013-04-16 | CERTIFICATE OF DISSOLUTION | 2013-04-16 |
120222000945 | 2012-02-22 | CERTIFICATE OF CHANGE | 2012-02-22 |
081201002998 | 2008-12-01 | BIENNIAL STATEMENT | 2008-07-01 |
060808000523 | 2006-08-08 | CERTIFICATE OF AMENDMENT | 2006-08-08 |
060808002553 | 2006-08-08 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State