Search icon

SMART CHOICE OF NEW YORK, INC.

Headquarter

Company Details

Name: SMART CHOICE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2003 (22 years ago)
Entity Number: 2899783
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 980 AVENUE OF THE AMERICAS, SUITE 405, NEW YORK, NY, United States, 10018
Principal Address: 48-47 190TH ST., FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BING LI, ESQ. DOS Process Agent 980 AVENUE OF THE AMERICAS, SUITE 405, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
YUNYI LIU Chief Executive Officer 48-47 190TH ST., FRESH MEADOWS, NY, United States, 11365

Links between entities

Type:
Headquarter of
Company Number:
0876412
State:
CONNECTICUT

History

Start date End date Type Value
2009-08-24 2013-04-25 Address NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2009-08-24 2012-11-16 Address 1350 BROADWAY, STE 1001, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-07-12 2009-08-24 Address 48-47 190TH ST., FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2005-07-12 2009-08-24 Address 48-47 190TH ST., FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
2005-07-12 2009-08-24 Address P.O. BOX 1126, MORRISTOWN, NJ, 07962, 1126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130425006111 2013-04-25 BIENNIAL STATEMENT 2013-04-01
121116001001 2012-11-16 CERTIFICATE OF CHANGE (BY AGENT) 2012-11-16
090824002669 2009-08-24 BIENNIAL STATEMENT 2009-04-01
070406002687 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050712002448 2005-07-12 BIENNIAL STATEMENT 2005-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-02-12
Type:
Planned
Address:
1001 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2009-08-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SMART CHOICE OF NEW YORK, INC.
Party Role:
Plaintiff
Party Name:
NEW YORK-CONNECTICUT DEVELOPME
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State