Name: | FIRST CHOICE RESEARCH AND INVESTIGATIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 2011 (13 years ago) |
Date of dissolution: | 02 Oct 2018 |
Branch of: | FIRST CHOICE RESEARCH AND INVESTIGATIONS INC., Florida (Company Number P96000029184) |
Entity Number: | 4157745 |
ZIP code: | 33024 |
County: | Albany |
Place of Formation: | Florida |
Address: | 6365 TAFT STREET, SUITE 2000, HOLLYWOOD, FL, United States, 33024 |
Principal Address: | 6365 TAFT STREET, SUITE 2000, HOLLYWOOD, FL, United States, 3024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6365 TAFT STREET, SUITE 2000, HOLLYWOOD, FL, United States, 33024 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JACQUELINE LORIGA | Chief Executive Officer | 6365 TAFT STREET, SUITE 2000, HOLLYWOOD, FL, United States, 33024 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-07 | 2018-10-02 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2017-08-07 | 2018-10-02 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2015-09-03 | 2017-08-07 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2015-09-03 | 2017-08-07 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-10-26 | 2015-09-03 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181002000361 | 2018-10-02 | SURRENDER OF AUTHORITY | 2018-10-02 |
171005006211 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
170807000605 | 2017-08-07 | CERTIFICATE OF CHANGE | 2017-08-07 |
170406000359 | 2017-04-06 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2017-04-06 |
DP-2218979 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
151002006992 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
150903000007 | 2015-09-03 | CERTIFICATE OF CHANGE | 2015-09-03 |
131021006691 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111026000035 | 2011-10-26 | APPLICATION OF AUTHORITY | 2011-10-26 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State