Name: | CHOICE MONEY TRANSFER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2003 (21 years ago) |
Entity Number: | 2990511 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 70 Grand Ave, River Edge, NJ, United States, 07661 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHOICE MONEY TRANSFER, INC., MISSISSIPPI | 1314150 | MISSISSIPPI |
Headquarter of | CHOICE MONEY TRANSFER, INC., FLORIDA | F12000004545 | FLORIDA |
Headquarter of | CHOICE MONEY TRANSFER, INC., MINNESOTA | 17fe3ed1-e103-e511-b14d-001ec94ffe7f | MINNESOTA |
Headquarter of | CHOICE MONEY TRANSFER, INC., MINNESOTA | e058f690-d956-ec11-91b5-00155d32b93a | MINNESOTA |
Headquarter of | CHOICE MONEY TRANSFER, INC., KENTUCKY | 1180225 | KENTUCKY |
Headquarter of | CHOICE MONEY TRANSFER, INC., COLORADO | 20171443322 | COLORADO |
Headquarter of | CHOICE MONEY TRANSFER, INC., RHODE ISLAND | 000517281 | RHODE ISLAND |
Headquarter of | CHOICE MONEY TRANSFER, INC., CONNECTICUT | 0987249 | CONNECTICUT |
Headquarter of | CHOICE MONEY TRANSFER, INC., IDAHO | 4520034 | IDAHO |
Headquarter of | CHOICE MONEY TRANSFER, INC., ILLINOIS | CORP_68785502 | ILLINOIS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRIS KAWULA | Chief Executive Officer | 3222 1ST AVE, UNIT 1213, DENVER, CO, United States, 80206 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | 560 SYLVAN AVE, ENGLEWOOD CLIFF, NJ, 07632, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 70 LITTLE WEST ST,, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 3222 1ST AVE, UNIT 1213, DENVER, CO, 80206, USA (Type of address: Chief Executive Officer) |
2022-12-07 | 2023-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-12-02 | 2023-12-20 | Address | 70 LITTLE WEST ST,, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2018-03-21 | 2023-12-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-03-21 | 2023-12-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-10-26 | 2018-03-21 | Address | 350 FIFTH AVE., STE 2722, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2016-10-26 | 2019-12-02 | Address | 350 FIFTH AVE., STE 2722, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2016-10-26 | 2019-12-02 | Address | 350 FIFTH AVE., STE 2722, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220000044 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
211207002527 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
191202060935 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
180321000264 | 2018-03-21 | CERTIFICATE OF CHANGE | 2018-03-21 |
171201006016 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
161026006096 | 2016-10-26 | BIENNIAL STATEMENT | 2015-12-01 |
140127002310 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
120113003020 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
100211002482 | 2010-02-11 | BIENNIAL STATEMENT | 2009-12-01 |
071218003054 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9244323 | 2024-06-12 | Money was not available when promised | Money transfer, virtual currency, or money service | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
4469771 | 2021-06-17 | Other transaction problem | Money transfer, virtual currency, or money service | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
6145467 | 2022-10-29 | Unexpected or other fees | Money transfer, virtual currency, or money service | |||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2405302 | Other Contract Actions | 2024-07-12 | missing | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARIBBEAN AIRMAIL, INC. |
Role | Plaintiff |
Name | CHOICE MONEY TRANSFER, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 328000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-04-12 |
Termination Date | 2018-04-11 |
Date Issue Joined | 2017-06-19 |
Pretrial Conference Date | 2017-05-03 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | CHOICE MONEY TRANSFER, INC. |
Role | Plaintiff |
Name | SOCIETE INTERNATIONAL D, |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State