Search icon

FIRST CHOICE FINANCIAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST CHOICE FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2001 (25 years ago)
Entity Number: 2594154
ZIP code: 23188
County: Montgomery
Place of Formation: New York
Principal Address: 4812 ST HWY 30, AMSTERDAM, NY, United States, 12010
Address: 205 Portmarnoch, 4812 STATE HIGHWAY 30, Williamsburg, VA, United States, 23188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 Portmarnoch, 4812 STATE HIGHWAY 30, Williamsburg, VA, United States, 23188

Chief Executive Officer

Name Role Address
CATHERINE TERRY Chief Executive Officer 4812 ST HWY 30, AMSTERDAM, NY, United States, 12010

Form 5500 Series

Employer Identification Number (EIN):
141833929
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-22 2024-03-22 Address 4812 ST HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2003-02-26 2024-03-22 Address 4812 ST HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2001-01-16 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-16 2024-03-22 Address CATHERINE TERRY, 4812 STATE HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322002133 2024-03-22 BIENNIAL STATEMENT 2024-03-22
130204002279 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110203002671 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090115003202 2009-01-15 BIENNIAL STATEMENT 2009-01-01
061221002096 2006-12-21 BIENNIAL STATEMENT 2007-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State