Name: | CHOICE DOMESTIC SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 May 2007 (18 years ago) |
Date of dissolution: | 22 Jul 2016 |
Entity Number: | 3517504 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 EAST 39TH STREET, SUITE 1106, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-575-3435
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10 EAST 39TH STREET, SUITE 1106, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1271216-DCA | Inactive | Business | 2008-04-30 | 2016-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-15 | 2009-05-08 | Address | 15 WEST 39TH STREET, SUITE B, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160722000803 | 2016-07-22 | ARTICLES OF DISSOLUTION | 2016-07-22 |
150409002023 | 2015-04-09 | BIENNIAL STATEMENT | 2015-05-01 |
130510002280 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
110518003147 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090814000048 | 2009-08-14 | CERTIFICATE OF AMENDMENT | 2009-08-14 |
090508002049 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070829000294 | 2007-08-29 | CERTIFICATE OF PUBLICATION | 2007-08-29 |
070515000394 | 2007-05-15 | ARTICLES OF ORGANIZATION | 2007-05-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2080692 | OL VIO | INVOICED | 2015-05-14 | 750 | OL - Other Violation |
1651118 | RENEWAL | INVOICED | 2014-04-14 | 500 | Employment Agency Renewal Fee |
878321 | RENEWAL | INVOICED | 2012-04-26 | 500 | Employment Agency Renewal Fee |
185635 | LL VIO | INVOICED | 2012-04-17 | 1520 | LL - License Violation |
878322 | RENEWAL | INVOICED | 2010-04-20 | 300 | Employment Agency Renewal Fee |
850551 | CNV_MS | INVOICED | 2009-03-20 | 25 | Miscellaneous Fee |
878323 | RENEWAL | INVOICED | 2008-04-30 | 300 | Employment Agency Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-04-20 | Settlement (Pre-Hearing) | Failed to comply with settlement agreement. | 1 | 1 | No data | No data |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State