Search icon

CHOICE FOREX, INC.

Company Details

Name: CHOICE FOREX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1995 (30 years ago)
Entity Number: 1961162
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 52 JAMES STREET, ALBANY, NY, United States, 12207
Principal Address: 200 PARK AVE, STE 332E, NEW YORK, NY, United States, 10167

Shares Details

Shares issued 250

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER SCHOLZRON SIEMENS Chief Executive Officer 200 PARK AVE, STE 332E, NEW YORK, NY, United States, 10167

DOS Process Agent

Name Role Address
C/O NATIONWIDE INFORMATION SERVICES, INC. DOS Process Agent 52 JAMES STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
133794070
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-29 2002-03-26 Address 200 PARK AVE, STE 332E, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
1997-10-14 1999-11-29 Address 420 LEXINGTON AVE, STE 414, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
1997-10-14 1999-11-29 Address 420 LEXINGTON AVE, STE 414, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
1997-10-14 1999-11-29 Address 420 LEXINGTON AVE, STE 414, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1996-02-05 2001-12-10 Name AVIS CURRENCY EXCHANGE (NEW YORK) LIMITED

Filings

Filing Number Date Filed Type Effective Date
020326000061 2002-03-26 CERTIFICATE OF CHANGE 2002-03-26
011210000614 2001-12-10 CERTIFICATE OF AMENDMENT 2001-12-10
011120000259 2001-11-20 ANNULMENT OF DISSOLUTION 2001-11-20
DP-1519023 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
991129002233 1999-11-29 BIENNIAL STATEMENT 1999-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State