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
Name | Role | Address |
---|---|---|
PETER SCHOLZRON SIEMENS | Chief Executive Officer | 200 PARK AVE, STE 332E, NEW YORK, NY, United States, 10167 |
Name | Role | Address |
---|---|---|
C/O NATIONWIDE INFORMATION SERVICES, INC. | DOS Process Agent | 52 JAMES STREET, ALBANY, NY, United States, 12207 |
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 |
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