FIRST CHOICE COURIER SERVICE INC.
Headquarter
Name: | FIRST CHOICE COURIER SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2008 (17 years ago) |
Entity Number: | 3728380 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | CARLA M. FRANCIS, 124-02 153 ST., JAMAICA, NY, United States, 11434 |
Principal Address: | 124-02 153RD ST, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CARLA M. FRANCIS, 124-02 153 ST., JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
CARLA FRANCIS | Chief Executive Officer | 124-02 153RD ST, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2024-06-11 | Address | 124-02 153RD ST, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2010-10-28 | 2024-06-11 | Address | 124-02 153RD ST, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2008-10-03 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-10-03 | 2024-06-11 | Address | CARLA M. FRANCIS, 124-02 153 ST., JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611002704 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
101028002796 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
081003000536 | 2008-10-03 | CERTIFICATE OF INCORPORATION | 2008-10-03 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State