FIRST CHOICE CONVENIENCE INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5815 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
SALEEM J DEVANI | Chief Executive Officer | 5815 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
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 |
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) |
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 |
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) |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State