Search icon

PLANNING CORPORATION OF AMERICA

Company Details

Name: PLANNING CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1988 (37 years ago)
Date of dissolution: 02 Jun 2016
Entity Number: 1237316
ZIP code: 10005
County: Oneida
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 880 CARILLON PARKWAY, ST. PETERSBURG, FL, United States, 33716

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SCOTT L. STOLZ Chief Executive Officer 880 CARILLON PARKWAY, ST. PETERSBURG, FL, United States, 33716

History

Start date End date Type Value
2012-06-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-17 2012-06-01 Address 880 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716, USA (Type of address: Service of Process)
2006-03-14 2014-02-03 Address 880 CARILLON PKWY, ST PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)
2004-02-24 2006-03-14 Address 880 CARILLON PARKWAY, ST PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-16719 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16720 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160602000657 2016-06-02 CERTIFICATE OF DISSOLUTION 2016-06-02
160201006624 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140203006334 2014-02-03 BIENNIAL STATEMENT 2014-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State