Name: | CHOICE CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1996 (29 years ago) |
Entity Number: | 2033609 |
ZIP code: | 11568 |
County: | Nassau |
Place of Formation: | New York |
Address: | 261 WHEATLEY ROAD, OLD WESTBURY, NY, United States, 11568 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUISE R GLEICHER | Chief Executive Officer | 261 WHEATLEY ROAD, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
CHOICE CAPITAL CORP. | DOS Process Agent | 261 WHEATLEY ROAD, OLD WESTBURY, NY, United States, 11568 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 261 WHEATLEY ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
2010-06-08 | 2024-05-01 | Address | 261 WHEATLEY ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
2010-06-08 | 2024-05-01 | Address | 261 WHEATLEY ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
2008-05-19 | 2010-06-08 | Address | 107 NORTHERN BLVD, STE 311, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2008-05-19 | 2010-06-08 | Address | 107 NORTHERN BLVD, STE 311, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043729 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220603000943 | 2022-06-03 | BIENNIAL STATEMENT | 2022-05-01 |
210125060516 | 2021-01-25 | BIENNIAL STATEMENT | 2020-05-01 |
180507006738 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160520006203 | 2016-05-20 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State