Search icon

FIRST CHOICE RESTAURANT EQUIPMENT CORP.

Company Details

Name: FIRST CHOICE RESTAURANT EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1992 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1682545
ZIP code: 10543
County: Westchester
Place of Formation: New York
Principal Address: 612 HALSTEAD AVE, MAMARONECK, NY, United States, 10543
Address: 612 HALSTEAD AVE., MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT BAGDAN Chief Executive Officer 612 HALSTEAD AVE., MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 612 HALSTEAD AVE., MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2000-11-20 2002-12-05 Address 511 CENTER AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2000-11-20 2002-12-05 Address 511 CENTER AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2000-11-20 2002-12-05 Address 511 CENTER AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1992-11-24 2000-11-20 Address 50 PERRY AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1748512 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
021205002479 2002-12-05 BIENNIAL STATEMENT 2002-11-01
001120002315 2000-11-20 BIENNIAL STATEMENT 2000-11-01
921124000005 1992-11-24 CERTIFICATE OF INCORPORATION 1992-11-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State