Search icon

FIRST CHOICE MOUNTING, INC

Company Details

Name: FIRST CHOICE MOUNTING, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1995 (30 years ago)
Entity Number: 1891791
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 45 WEST 47TH ST UNIT 10, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUPEN AGABAP Chief Executive Officer 45 WEST 47TH ST UNIT 10, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
FIRST CHOICE MOUNTING, INC DOS Process Agent 45 WEST 47TH ST UNIT 10, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2013-03-11 2021-02-04 Address 45 WEST 47TH ST UNIT 10, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-03-25 2013-03-11 Address 23 W 47TH ST / #206, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-03-25 2013-03-11 Address 23 W 47TH ST / #206, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-03-25 2013-03-11 Address 23 W 47TH ST / #206, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-11-04 2005-03-25 Address 27 W 47TH ST, 16, NEW YORK, NY, 10036, 2806, USA (Type of address: Principal Executive Office)
1997-11-04 2005-03-25 Address 27 W 47TH ST, 16, NEW YORK, NY, 10036, 2806, USA (Type of address: Chief Executive Officer)
1995-02-06 2005-03-25 Address 27 WEST 47TH STREET, STORE #18, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204060366 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190205060810 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170330006169 2017-03-30 BIENNIAL STATEMENT 2017-02-01
130311002294 2013-03-11 BIENNIAL STATEMENT 2013-02-01
090204003172 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070228002316 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050325002433 2005-03-25 BIENNIAL STATEMENT 2005-02-01
030204002617 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010329002594 2001-03-29 BIENNIAL STATEMENT 2001-02-01
990305002221 1999-03-05 BIENNIAL STATEMENT 1999-02-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State