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
Name | Role | Address |
---|---|---|
FIRST CHOICE FUNDING, INC. | DOS Process Agent | 27 English Meadow Drive, Rochester, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
RONALD BERARDI | Chief Executive Officer | 27 ENGLISH MEADOW DRIVE, ROCHESTER, NY, United States, 14626 |
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) |
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