Search icon

PERFECT CHOICE, INC.

Company Details

Name: PERFECT CHOICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2005 (20 years ago)
Entity Number: 3194715
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2116 71st ST FL 2, BROOKLYN, NY, United States, 11204
Principal Address: 2116 71ST ST 2 FL, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
T CHENG Chief Executive Officer 2116 71ST ST 2 FL, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
PERFECT CHOICE, INC. DOS Process Agent 2116 71st ST FL 2, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 2116 71ST ST 2 FL, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address 2116 71ST ST 2 FL, BROOKLYN, NY, 11204, 5525, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-04-10 Address 2116 71ST ST 2 FL, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-04-10 2025-04-04 Address 2116 71ST ST 2 FL, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-04-10 Address 2116 71ST ST 2 FL, BROOKLYN, NY, 11204, 5525, USA (Type of address: Chief Executive Officer)
2023-04-10 2025-04-04 Address 2116 71st ST FL 2, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2023-04-10 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-15 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-15 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-22 2023-04-10 Address 2116 71ST ST 2 FL, BROOKLYN, NY, 11204, 5525, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250404004656 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230410001497 2023-04-10 BIENNIAL STATEMENT 2023-04-01
210407060291 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190411061478 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170417006178 2017-04-17 BIENNIAL STATEMENT 2017-04-01
150416006046 2015-04-16 BIENNIAL STATEMENT 2015-04-01
130422006369 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110411002560 2011-04-11 BIENNIAL STATEMENT 2011-04-01
090427003076 2009-04-27 BIENNIAL STATEMENT 2009-04-01
070507002408 2007-05-07 BIENNIAL STATEMENT 2007-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State