CHOICE ONE DEVELOPMENT INC.


Address: 100 Lafayette Street, Suite 603, New York, New York 10013

CHOICE ONE DEVELOPMENT INC. (DOS ID 3286029) is a corporation registered with New York State Department of State (NYSDOS). The initial filling date is November 29, 2005. The corporate CEO is JOHN CHEN.

Business Overview

Entity Name CHOICE ONE DEVELOPMENT INC.
Department of State (DOS) ID 3286029
Jurisdiction NEW YORK
Initial DOS Filing Date 2005-11-29
Entity Type DOMESTIC BUSINESS CORPORATION
County NEW YORK
DOS Process Name JOHN HUIJUN CHEN
DOS Process Address 100 Lafayette Street
Suite 603
New York
New York 10013
CEO Name JOHN CHEN
CEO Address 100 Lafayette St
Ste 603
New York
New York 10013
Location Name CHOICE ONE DEVELOPMENT INC.
Location Address 100 Lafayette St
Ste 603
New York
New York 10013

Office Location

Street Address 100 LAFAYETTE STREET
SUITE 603
City NEW YORK
State NEW YORK
Zip Code 10013

Corporations at the same location

Entity Name Office Address Start Date
1111 HAGEMA LLC 100 Lafayette Street, 7th Floor, New York, New York 10013 2014-05-14
PURE THAI FOODS INC. 100 Lafayette Street, Suite# 301, New York, New York 10013 2020-10-01
CITY LAND ABSTRACT, LLC 100 Lafayette Street, Suite #404, New York, New York 10013 2019-02-08
EDWARD J. CUCCIA, P.C. 100 Lafayette Street, New York, New York 10013 2018-09-19
JAMES E NEUMAN, P.C. 100 Lafayette Street, Ste 501, New York, New York 10013 2018-02-14
BLUEPRINT FOR SUCCESS INC 100 Lafayette Street, Suite 201, New York, New York 10013 2018-01-18
SHING JIAN CORP 100 Lafayette Street, Suite #802, New York, New York 10013 2016-11-07
METRO LAND ABSTRACT LLC 100 Lafayette Street, Suite # 800, New York, New York 10013 2016-07-25
LAW OFFICE OF LIISA M. HERNANDEZ, PLLC 100 Lafayette Street, Suite 402b, New York, New York 10013 2015-10-14
193 7 ST WR LLC 100 Lafayette Street, New York, New York 10013 2015-09-21

Business Officer

Business Role Name Address
CEO JOHN CHEN 100 Lafayette St, Ste 603, New York, New York 10013

Entities with the same officer

Entity Name Office Address Start Date
NEWPORT A1508 LLC 225 Broadway, Suite 2108, New York, New York 10007 2012-05-30
NY FORECLOSURE CAPITAL, LLC 136-31 41st Avenue #8a, Flushing, New York 11355 2010-06-04
VINTIS GROUP LLC 200 Rector Place Suite 14a, New York, New York 10280 2010-04-29
WAT GROUP LLC 1220 Broadway, Suite 505, New York, New York 10001 2009-03-16
JOHNFASHION INTERNATIONAL INC. 553 79th Street, Brooklyn, New York 11209 2006-12-07
GLOBAL VISTA TRADING, LLC 200 Rector Place Unit 14a, New York, New York 10280 2003-08-18
THE OLD TEAHOUSE NY, INC. 151 Dryden Road, Apt. 315, Ithaca, New York 14850 2002-07-23
INFOLOAN, INC. 1735 N 1st St, 110, San Jose, California 95112 2000-09-20
43 AUTO SERVICE INC. 133-28 32nd Avenue, Flushing, New York 11354 1999-01-05
SECOND ATLANTIC TERMINAL HOUSING CORPORATION 1200 Zerega Ave, Bronx, New York 10462 1973-05-08

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on CHOICE ONE DEVELOPMENT INC..

Dataset Information

Data Provider New York State Department of State (NYSDOS)
Jurisdiction New York State

This dataset includes 2.43 million business entities and corporations registered with New York State Department of State (NYSDOS). Each entity is registered with DOS ID, business name, location, registered agent, CEO, etc.