Search icon

FIRST CHOICE REAL ESTATE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST CHOICE REAL ESTATE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1999 (26 years ago)
Date of dissolution: 07 Aug 2024
Entity Number: 2347303
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 456 MAIN ST., BEACON, NY, United States, 12508
Principal Address: 456 MAIN ST, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN VACIRCA Chief Executive Officer 456 MAIN ST, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 456 MAIN ST., BEACON, NY, United States, 12508

History

Start date End date Type Value
2001-02-20 2024-08-15 Address 456 MAIN ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
1999-02-18 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-18 2024-08-15 Address 456 MAIN ST., BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815001951 2024-08-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-07
070209002595 2007-02-09 BIENNIAL STATEMENT 2007-02-01
030307002677 2003-03-07 BIENNIAL STATEMENT 2003-02-01
010220002454 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990218000578 1999-02-18 CERTIFICATE OF INCORPORATION 1999-02-18

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State