FIRST CHOICE GROUP CNY INC.

Name: | FIRST CHOICE GROUP CNY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1993 (32 years ago) |
Entity Number: | 1720273 |
ZIP code: | 13090 |
County: | Oneida |
Place of Formation: | New York |
Address: | 7525 Morgan Road, Liverpool, NY, United States, 13090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELE WILLIAMS | Chief Executive Officer | 7525 MORGAN ROAD, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7525 Morgan Road, Liverpool, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 7525 MORGAN ROAD, LIVERPOOL, NY, 13030, USA (Type of address: Chief Executive Officer) |
2025-04-28 | 2025-04-28 | Address | 7525 MORGAN ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
2025-04-28 | 2025-04-28 | Address | 3 ELLINWOOD COURT SUITE 202, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 7525 MORGAN ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 3 ELLINWOOD COURT SUITE 202, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428001248 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
230403001695 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
230315000709 | 2023-03-15 | BIENNIAL STATEMENT | 2021-04-01 |
010517002533 | 2001-05-17 | BIENNIAL STATEMENT | 2001-04-01 |
010129000519 | 2001-01-29 | CERTIFICATE OF AMENDMENT | 2001-01-29 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State