Search icon

CHOICE MONEY TRANSFER, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRIS KAWULA Chief Executive Officer 3222 1ST AVE, UNIT 1213, DENVER, CO, United States, 80206

Links between entities

Type:
Headquarter of
Company Number:
1314150
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F12000004545
State:
FLORIDA
Type:
Headquarter of
Company Number:
17fe3ed1-e103-e511-b14d-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
e058f690-d956-ec11-91b5-00155d32b93a
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1180225
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20171443322
State:
COLORADO
Type:
Headquarter of
Company Number:
000517281
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0987249
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
4520034
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_68785502
State:
ILLINOIS

History

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)

Filings

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

CFPB Complaint

Date:
2024-06-12
Issue:
Money was not available when promised
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with monetary relief
Consumer Consent Provided:
N/A
Date:
2022-10-29
Issue:
Unexpected or other fees
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2021-06-17
Issue:
Other transaction problem
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with monetary relief
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2024-07-12
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
CHOICE MONEY TRANSFER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHOICE MONEY TRANSFER, INC.
Party Role:
Plaintiff
Party Name:
SOCIETE INTERNATIONAL D,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State