Search icon

FIRST CHOICE CONVENIENCE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST CHOICE CONVENIENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1998 (27 years ago)
Date of dissolution: 10 Aug 2015
Entity Number: 2262656
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5815 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-437-2810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5815 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
SALEEM J DEVANI Chief Executive Officer 5815 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1308719-DCA Inactive Business 2009-02-04 2015-12-31
1046104-DCA Inactive Business 2000-12-29 2010-12-31

History

Start date End date Type Value
2000-06-05 2010-05-28 Address 5815 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1998-05-22 2000-06-05 Address 5815 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150810000265 2015-08-10 CERTIFICATE OF DISSOLUTION 2015-08-10
140513006513 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120628002103 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100528002278 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080522002592 2008-05-22 BIENNIAL STATEMENT 2008-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1552760 RENEWAL INVOICED 2014-01-06 110 Cigarette Retail Dealer Renewal Fee
962123 RENEWAL INVOICED 2011-12-19 110 CRD Renewal Fee
962125 CNV_TFEE INVOICED 2009-11-05 2.200000047683716 WT and WH - Transaction Fee
962124 RENEWAL INVOICED 2009-11-05 110 CRD Renewal Fee
962122 LICENSE INVOICED 2009-02-05 55 Cigarette Retail Dealer License Fee
477566 RENEWAL INVOICED 2008-09-12 110 CRD Renewal Fee
95024 CL VIO INVOICED 2008-04-15 125 CL - Consumer Law Violation
285870 CNV_SI INVOICED 2006-12-27 20 SI - Certificate of Inspection fee (scales)
477567 RENEWAL INVOICED 2006-10-19 110 CRD Renewal Fee
276358 CNV_SI INVOICED 2005-10-24 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State