Name: | OPTIMUM CHOICE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2008 (17 years ago) |
Entity Number: | 3703827 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 425 stratton road, NEW ROCHELLE, NY, United States, 10804 |
Principal Address: | 425 Stratton Road, New Rochelle, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 stratton road, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
ERICKA REYES | Chief Executive Officer | 425 STRATTON ROAD, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 1429 HOBART AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-03 | 2024-12-03 | Address | 425 STRATTON ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2021-10-25 | 2024-12-03 | Address | 1429 HOBART AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2021-10-25 | 2024-12-03 | Address | 425 stratton road, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203000840 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
211025002328 | 2021-10-25 | BIENNIAL STATEMENT | 2021-10-25 |
211025001897 | 2021-10-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-22 |
161128000854 | 2016-11-28 | CERTIFICATE OF CHANGE | 2016-11-28 |
120816002685 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State