Search icon

YOUR OPTIMAL SOLUTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YOUR OPTIMAL SOLUTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 2009 (16 years ago)
Date of dissolution: 13 Apr 2017
Entity Number: 3829552
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 23 WEST 47TH STREET, LOWER LEVEL #4, NEW YORK, NY, United States, 10036
Principal Address: 102-47 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 646-436-1454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 WEST 47TH STREET, LOWER LEVEL #4, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ARANBAYEV ABRAHAM Chief Executive Officer 102-47 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1415922-DCA Inactive Business 2011-12-27 2017-07-31
1415923-DCA Inactive Business 2011-12-27 2014-04-30
1332939-DCA Inactive Business 2009-09-14 2013-07-31

History

Start date End date Type Value
2011-07-26 2012-05-07 Address 23 WEST 47TH STREET, LOWER LEVEL #4, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-07-26 2012-05-07 Address 23 WEST 47TH STREET, LOWER LEVEL #4, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2010-07-12 2011-07-26 Address 23 W 47TH STREET LOWER LEVEL, BOOTH #4, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-07-22 2010-07-12 Address 84-09 TALBOT ST., APT. A24, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2009-07-02 2009-07-22 Address 84-09 TALBOT ST., #A24, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170413000083 2017-04-13 CERTIFICATE OF DISSOLUTION 2017-04-13
120507002573 2012-05-07 AMENDMENT TO BIENNIAL STATEMENT 2011-07-01
110726002156 2011-07-26 BIENNIAL STATEMENT 2011-07-01
100712000205 2010-07-12 CERTIFICATE OF CHANGE 2010-07-12
090722000638 2009-07-22 CERTIFICATE OF CHANGE 2009-07-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2143906 LICENSE REPL CREDITED 2015-08-03 15 License Replacement Fee
2143923 LICENSE REPL CREDITED 2015-08-03 15 License Replacement Fee
2123603 RENEWAL INVOICED 2015-07-09 340 Secondhand Dealer General License Renewal Fee
1227665 RENEWAL INVOICED 2013-07-19 340 Secondhand Dealer General License Renewal Fee
1142401 RENEWAL INVOICED 2013-07-19 500 Pawnbroker License Renewal Fee
1142402 RENEWAL INVOICED 2012-06-04 500 Pawnbroker License Renewal Fee
1087940 LICENSE INVOICED 2011-12-27 340 Secondhand Dealer General License Fee
1087941 LICENSE INVOICED 2011-12-27 250 Pawnbroker License Fee
1044336 CNV_TFEE INVOICED 2011-07-13 8.470000267028809 WT and WH - Transaction Fee
1044335 RENEWAL INVOICED 2011-07-13 340 Secondhand Dealer General License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State