Search icon

CHOICE CAPITAL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
LOUISE R GLEICHER Chief Executive Officer 261 WHEATLEY ROAD, OLD WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
CHOICE CAPITAL CORP. DOS Process Agent 261 WHEATLEY ROAD, OLD WESTBURY, NY, United States, 11568

History

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)

Filings

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