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
Name | Role | Address |
---|---|---|
MICHELLE SHNEYDER | Chief Executive Officer | 2111 VOORHIES AVENUE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
OMNI CHOICE INC. | DOS Process Agent | 2600 E 21 ST APT 4F, BROOKLYN, NY, United States, 11235 |
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 |
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