Search icon

SECONDCHOICE UNIVERSAL LTD.

Company Details

Name: SECONDCHOICE UNIVERSAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 2021 (3 years ago)
Date of dissolution: 15 Jul 2024
Entity Number: 6348225
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
YISHAN LAI Chief Executive Officer 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-01-22 2024-07-16 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-01-22 2024-07-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-01-22 2024-07-16 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-07-16 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2024-01-22 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240716000972 2024-07-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-15
240122000001 2024-01-22 BIENNIAL STATEMENT 2024-01-22
220930007820 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929013922 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211213002571 2021-12-13 CERTIFICATE OF INCORPORATION 2021-12-13

Date of last update: 21 Mar 2025

Sources: New York Secretary of State