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
Name | Role | Address |
---|---|---|
ROBERT FENSTER | DOS Process Agent | 337 N MAIN ST, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
SUSAN CAROL | Chief Executive Officer | 680 N 2ND ST, MINNEAPOLIS, MN, United States, 55401 |
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) |
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