Search icon

OMNI CHOICE INC.

Company Details

Name: OMNI CHOICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 2017 (7 years ago)
Date of dissolution: 24 Dec 2024
Entity Number: 5246859
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2600 E 21 ST APT 4F, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE SHNEYDER Chief Executive Officer 2111 VOORHIES AVENUE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
OMNI CHOICE INC. DOS Process Agent 2600 E 21 ST APT 4F, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 2111 VOORHIES AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2020-11-12 2025-01-07 Address 2111 VOORHIES AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2020-11-12 2025-01-07 Address 2111 VOORHIES AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2017-12-07 2020-11-12 Address 2111 VOORHIES AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2017-12-07 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250107001814 2024-12-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-24
221118002717 2022-11-18 BIENNIAL STATEMENT 2021-12-01
201112060827 2020-11-12 BIENNIAL STATEMENT 2019-12-01
171207010445 2017-12-07 CERTIFICATE OF INCORPORATION 2017-12-07

Date of last update: 31 Jan 2025

Sources: New York Secretary of State