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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SCOTT L. STOLZ | Chief Executive Officer | 880 CARILLON PARKWAY, ST. PETERSBURG, FL, United States, 33716 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
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) |
1998-03-05 | 2004-02-24 | Address | 880 CARILLON PKWY, ST PETERSBURG, FL, 33715, USA (Type of address: Chief Executive Officer) |
1998-03-05 | 2014-02-03 | Address | 880 CARILLON PKWY, ST PETERSBURG, FL, 33716, USA (Type of address: Principal Executive Office) |
1998-03-05 | 2010-03-17 | Address | 21 PETERBORO ST, VERNON, NY, 13476, USA (Type of address: Service of Process) |
1994-03-02 | 1998-03-05 | Address | 21 PETERBORO STREET, VERNON, NY, 13476, USA (Type of address: Service of Process) |
1993-05-21 | 1994-03-02 | Address | 21 PETERBORO STREET, PO BOX 920, VERNON, NY, 13476, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16720 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16719 | 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 |
120601000518 | 2012-06-01 | CERTIFICATE OF CHANGE | 2012-06-01 |
120327002396 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100317002336 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
080226002139 | 2008-02-26 | BIENNIAL STATEMENT | 2008-02-01 |
060314003044 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State