Name: | FIRST CHOICE PLUMBING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2007 (18 years ago) |
Entity Number: | 3491514 |
ZIP code: | 11417 |
County: | Queens |
Place of Formation: | New York |
Address: | 103-04 ROCKAWAY BLVD, S OZONE PARK, NY, United States, 11417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103-04 ROCKAWAY BLVD, S OZONE PARK, NY, United States, 11417 |
Name | Role | Address |
---|---|---|
YOSI AZULAY | Chief Executive Officer | 103-04 ROCKAWAY BLVD, S OZONE PARK, NY, United States, 11417 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-27 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-14 | 2023-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-03 | 2023-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-17 | 2023-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-19 | 2022-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110331002268 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090318002815 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
070727000087 | 2007-07-27 | CERTIFICATE OF CHANGE | 2007-07-27 |
070319001024 | 2007-03-19 | CERTIFICATE OF INCORPORATION | 2007-03-19 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State