Name: | NORTH AMERICAN PLANNING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1956 (69 years ago) |
Date of dissolution: | 30 Sep 1981 |
Entity Number: | 108016 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 200 E. 42ND ST., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 79750
Type CAP
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NORTH AMERICAN PLANNING CORPORATION, FLORIDA | 814274 | FLORIDA |
Name | Role | Address |
---|---|---|
NORTH AMERICAN PLANNING CORPORATION | DOS Process Agent | 200 E. 42ND ST., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1969-06-23 | 1969-06-23 | Shares | Share type: PAR VALUE, Number of shares: 2750, Par value: 25 |
1969-06-23 | 1969-06-23 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 0.1 |
1969-06-23 | 1969-06-23 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.01 |
1956-04-20 | 1960-09-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 70750 |
1956-04-20 | 1960-09-02 | Address | 579 FIFTH AVE., ROOM 1501, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B233534-2 | 1985-06-05 | ASSUMED NAME CORP INITIAL FILING | 1985-06-05 |
DP-35447 | 1981-09-30 | DISSOLUTION BY PROCLAMATION | 1981-09-30 |
765531-5 | 1969-06-23 | CERTIFICATE OF AMENDMENT | 1969-06-23 |
231217 | 1960-09-02 | CERTIFICATE OF AMENDMENT | 1960-09-02 |
15073 | 1956-04-20 | CERTIFICATE OF INCORPORATION | 1956-04-20 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State