Search icon

FIRST CHOICE FUNDING, INC.

Company Details

Name: FIRST CHOICE FUNDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1989 (36 years ago)
Entity Number: 1316281
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 27 English Meadow Drive, Rochester, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIRST CHOICE FUNDING, INC. DOS Process Agent 27 English Meadow Drive, Rochester, NY, United States, 14626

Chief Executive Officer

Name Role Address
RONALD BERARDI Chief Executive Officer 27 ENGLISH MEADOW DRIVE, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 3 BROOK FOREST PATH, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 27 ENGLISH MEADOW DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-10-19 2025-01-03 Address 27 English Meadow Drive, Rochester, NY, 14626, USA (Type of address: Service of Process)
2023-10-19 2025-01-03 Address 27 ENGLISH MEADOW DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 3 BROOK FOREST PATH, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 27 ENGLISH MEADOW DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-10-19 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2025-01-03 Address 3 BROOK FOREST PATH, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2019-01-02 2023-10-19 Address 3 BROOK FOREST PATH, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2019-01-02 2023-10-19 Address 3 BROOK FOREST PATH, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103005281 2025-01-03 BIENNIAL STATEMENT 2025-01-03
231019004277 2023-10-19 BIENNIAL STATEMENT 2023-01-01
210120060344 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190102060242 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103008362 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150107006613 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130129006273 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110307002679 2011-03-07 BIENNIAL STATEMENT 2011-01-01
090120003120 2009-01-20 BIENNIAL STATEMENT 2009-01-01
061228002195 2006-12-28 BIENNIAL STATEMENT 2007-01-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State