Name: | FIRST CHOICE LOGISTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2008 (17 years ago) |
Entity Number: | 3717328 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 104-65 126TH ST, RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FIRST CHOICE LOGISTICS INC. | DOS Process Agent | 104-65 126TH ST, RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
KEN DEOCHARRAN | Chief Executive Officer | 17440 SW 296TH STREET, HO, FL, United States, 33030 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA,P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | 17440 SW 296TH STREET, HO, FL, 33030, USA (Type of address: Chief Executive Officer) |
2025-02-25 | 2025-02-25 | Address | 104-65 126TH ST, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2008-09-08 | 2025-02-25 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2008-09-08 | 2025-02-25 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2008-09-08 | 2025-02-25 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225001110 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
211020000655 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
080908000021 | 2008-09-08 | CERTIFICATE OF INCORPORATION | 2008-09-08 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State