Name: | BEST CHOICE EMPLOYMENT AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 2004 (20 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3110680 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 212-404-8202
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1182533-DCA | Inactive | Business | 2004-10-13 | 2008-05-01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1962998 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
041006000420 | 2004-10-06 | CERTIFICATE OF INCORPORATION | 2004-10-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
83973 | LL VIO | INVOICED | 2007-07-05 | 5000 | LL - License Violation |
738462 | RENEWAL | INVOICED | 2006-05-26 | 300 | Employment Agency Renewal Fee |
69303 | PL VIO | INVOICED | 2006-05-10 | 1125 | PL - Padlock Violation |
65992 | LL VIO | INVOICED | 2006-05-09 | 1116.5 | LL - License Violation |
46856 | LL VIO | INVOICED | 2005-09-09 | 1000 | LL - License Violation |
630975 | LICENSE | INVOICED | 2004-10-13 | 300 | Employment Agency Fee |
630974 | FINGERPRINT | INVOICED | 2004-10-13 | 75 | Fingerprint Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State