Search icon

CHOICE FIRST CORP.

Company Details

Name: CHOICE FIRST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3520893
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 41 STATE STREET, SUITE 415, NEW YORK, NY, United States, 12207

Contact Details

Phone +1 718-513-0014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES DOS Process Agent 41 STATE STREET, SUITE 415, NEW YORK, NY, United States, 12207

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES Agent 41 STATE STREET, SUITE 415, NEW YORK, NY, 12207

Licenses

Number Status Type Date End date
1349347-DCA Inactive Business 2010-04-07 2011-07-31

Filings

Filing Number Date Filed Type Effective Date
DP-2031564 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070522000519 2007-05-22 CERTIFICATE OF INCORPORATION 2007-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-06 No data 591 CHRISTOPHER AVE, Brooklyn, BROOKLYN, NY, 11212 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-01 No data 591 CHRISTOPHER AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-12 No data 591 CHRISTOPHER AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182602 OL VIO INVOICED 2012-11-13 500 OL - Other Violation
164031 PL VIO INVOICED 2011-10-24 75 PL - Padlock Violation
998466 LICENSE INVOICED 2010-04-08 255 Secondhand Dealer General License Fee
998467 FINGERPRINT INVOICED 2010-04-07 75 Fingerprint Fee

Date of last update: 17 Jan 2025

Sources: New York Secretary of State