Search icon

1ST CHOICE IMPROVEMENT INC

Company Details

Name: 1ST CHOICE IMPROVEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2019 (6 years ago)
Entity Number: 5471049
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 215 CHICHESTER AVE, CENTER MORICHES, NY, United States, 11934
Principal Address: 215 Chichester avenue, center moriches, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BESMIR KOVACI DOS Process Agent 215 CHICHESTER AVE, CENTER MORICHES, NY, United States, 11934

Chief Executive Officer

Name Role Address
BESMIR KOVACI Chief Executive Officer 215 CHICHESTER AVENUE, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 215 CHICHESTER AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-08-28 Address 215 CHICHESTER AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2024-08-28 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-28 2025-03-06 Address 215 CHICHESTER AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2024-08-28 2025-03-06 Address 215 CHICHESTER AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
2019-01-08 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-08 2024-08-28 Address 215 CHICHESTER AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306003847 2025-03-06 BIENNIAL STATEMENT 2025-03-06
240828002965 2024-08-28 BIENNIAL STATEMENT 2024-08-28
220209002863 2022-02-09 BIENNIAL STATEMENT 2022-02-09
190108010371 2019-01-08 CERTIFICATE OF INCORPORATION 2019-01-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State