Search icon

PLANNA TECHNOLOGY INC.

Headquarter

Company Details

Name: PLANNA TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1988 (37 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1225348
ZIP code: 10956
County: Rockland
Place of Formation: New York
Principal Address: 680 N 2ND STREET, STE 401, MINNEAPOLIS, MN, United States, 55401
Address: 337 N MAIN ST, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT FENSTER DOS Process Agent 337 N MAIN ST, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
SUSAN CAROL Chief Executive Officer 680 N 2ND ST, MINNEAPOLIS, MN, United States, 55401

Links between entities

Type:
Headquarter of
Company Number:
9d2ced5e-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
2006-05-10 2008-01-30 Address 680 N 2ND AVE, STE 401, MINNEAPOLIS, MN, 55401, 1601, USA (Type of address: Principal Executive Office)
2006-05-10 2008-01-30 Address 680 N 2ND ST, MINNEAPOLIS, MN, 55401, 1601, USA (Type of address: Chief Executive Officer)
2004-03-03 2006-05-10 Address 725 N 2ND AVE, MINNEAPOLIS, MN, 55405, 1601, USA (Type of address: Chief Executive Officer)
2004-03-03 2006-05-10 Address 725 N 2ND AVE, MINNEAPOLIS, MN, 55405, 1601, USA (Type of address: Principal Executive Office)
2004-03-03 2008-01-30 Address 337 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1802468 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080130003102 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060510002867 2006-05-10 BIENNIAL STATEMENT 2006-01-01
040303002177 2004-03-03 BIENNIAL STATEMENT 2004-01-01
020116002184 2002-01-16 BIENNIAL STATEMENT 2002-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State