Search icon

TOTAL OFFICE PLANNING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 W. 29TH STREET 5TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JAMES S FENIMORE Chief Executive Officer 134 WEST 29TH ST 5TH FLR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
112766002
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State