CHOICE MONEY TRANSFER, INC.
Headquarter
Name: | CHOICE MONEY TRANSFER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2003 (22 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
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 | 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) |
2023-12-20 | 2023-12-20 | Address | 560 SYLVAN AVE, ENGLEWOOD CLIFF, NJ, 07632, 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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State