Search icon

CHOYCE PETERSON, INC.

Branch

Company Details

Name: CHOYCE PETERSON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1997 (28 years ago)
Branch of: CHOYCE PETERSON, INC., Connecticut (Company Number 0556159)
Entity Number: 2146014
ZIP code: 06902
County: Westchester
Place of Formation: Connecticut
Address: 2001 WEST MAIN STREET, STAMFORD, CT, United States, 06902
Principal Address: 2001 W MAIN ST, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
ALAN R PETERSON DOS Process Agent 2001 WEST MAIN STREET, STAMFORD, CT, United States, 06902

Chief Executive Officer

Name Role Address
ALAN R PETERSON Chief Executive Officer 2001 W MAIN ST, STAMFORD, CT, United States, 06902

Licenses

Number Type End date
32HA0855363 CORPORATE BROKER 2025-05-22
32PE0784921 CORPORATE BROKER 2025-05-22
109920198 REAL ESTATE PRINCIPAL OFFICE No data
10401270132 REAL ESTATE SALESPERSON 2024-12-28
10401276321 REAL ESTATE SALESPERSON 2025-06-08
10401334972 REAL ESTATE SALESPERSON 2025-09-23

History

Start date End date Type Value
1999-07-26 2011-05-23 Address 2001 W MAIN ST, STE 250, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
1999-07-26 2013-05-29 Address 2001 W MAIN, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
1997-05-22 1999-07-26 Address 187 BROOKMERE DR, FAIRFIELD, CT, 06430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130529002129 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110523003009 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090424002819 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070521002433 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050721002476 2005-07-21 BIENNIAL STATEMENT 2005-05-01
010525002100 2001-05-25 BIENNIAL STATEMENT 2001-05-01
990726002665 1999-07-26 BIENNIAL STATEMENT 1999-05-01
970522000187 1997-05-22 APPLICATION OF AUTHORITY 1997-05-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State