Search icon

FIRST CHOICE STAFFING OF NEW YORK, INC.

Headquarter

Company Details

Name: FIRST CHOICE STAFFING OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2000 (25 years ago)
Entity Number: 2490189
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 228 E 45TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FIRST CHOICE STAFFING OF NEW YORK, INC., FLORIDA F22000001383 FLORIDA

Chief Executive Officer

Name Role Address
ELAINE FINEGAN Chief Executive Officer 228 E 45TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
PATRICIA SANFELICE, FIRST CHOICE STAFFING DOS Process Agent 228 E 45TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2004-03-05 2020-03-03 Address 9 E 38TH ST, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-03-05 2020-03-03 Address 9 E 38TH ST, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-03-05 2020-03-03 Address 9 E 38TH ST, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-03-24 2004-03-05 Address 292 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303060838 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006273 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302006763 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140310006233 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120411002625 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100330003197 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080311002012 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060324002610 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040305002545 2004-03-05 BIENNIAL STATEMENT 2004-03-01
000324000065 2000-03-24 CERTIFICATE OF INCORPORATION 2000-03-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State