TOTAL OFFICE PLANNING SERVICES, INC.

Name: | TOTAL OFFICE PLANNING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1985 (40 years ago) |
Date of dissolution: | 07 Dec 2020 |
Entity Number: | 1033504 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 134 W. 29TH STREET 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 134 WEST 29TH ST 5TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 W. 29TH STREET 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JAMES S FENIMORE | Chief Executive Officer | 134 WEST 29TH ST 5TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-23 | 2012-11-13 | Address | 31 GARFIELD PLACE, BROOKLYN, NY, 11215, 1903, USA (Type of address: Principal Executive Office) |
1999-11-23 | 2012-11-13 | Address | 31 GARFIELD PLACE, BROOKLYN, NY, 11215, 1903, USA (Type of address: Chief Executive Officer) |
1999-11-23 | 2007-12-10 | Address | 31 GARFIELD PLACE, BROOKLYN, NY, 11215, 1903, USA (Type of address: Service of Process) |
1995-03-13 | 1999-11-23 | Address | 31 GARFIELD PLACE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1995-03-13 | 1999-11-23 | Address | 31 GARFIELD PLACE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201207000302 | 2020-12-07 | CERTIFICATE OF DISSOLUTION | 2020-12-07 |
131025006260 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
121113002161 | 2012-11-13 | BIENNIAL STATEMENT | 2011-10-01 |
071210000615 | 2007-12-10 | CERTIFICATE OF CHANGE | 2007-12-10 |
031020002523 | 2003-10-20 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State