Search icon

FIRST MUTUAL PLANNING CORP.

Headquarter

Company Details

Name: FIRST MUTUAL PLANNING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1960 (65 years ago)
Date of dissolution: 06 Sep 2017
Entity Number: 127561
ZIP code: 33446
County: New York
Place of Formation: New York
Address: 7370 SOUTH ORIOLE BOULEVARD, #601, DELRAY BEACH, FL, United States, 33446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERBERT ABELOW DOS Process Agent 7370 SOUTH ORIOLE BOULEVARD, #601, DELRAY BEACH, FL, United States, 33446

Chief Executive Officer

Name Role Address
HERBERT ABELOW Chief Executive Officer 7370 SOUTH ORIOLE BOULEVARD, #601, DELRAY BEACH, FL, United States, 33446

Links between entities

Type:
Headquarter of
Company Number:
P25839
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000036566
Phone:
561-495-9515

Latest Filings

Form type:
X-17A-5
File number:
008-08511
Filing date:
2016-04-28
File:
Form type:
X-17A-5
File number:
008-08511
Filing date:
2015-04-27
File:
Form type:
X-17A-5
File number:
008-08511
Filing date:
2014-04-28
File:
Form type:
X-17A-5
File number:
008-08511
Filing date:
2013-06-28
File:
Form type:
FOCUSN
File number:
008-08511
Filing date:
2012-04-18
File:

History

Start date End date Type Value
1967-01-27 1993-04-20 Address 110-11 QUEENS BLVD., SUITE 23K, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1960-03-28 1967-01-27 Address 570-7TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170906000146 2017-09-06 CERTIFICATE OF DISSOLUTION 2017-09-06
140505002084 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120419002930 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100331003550 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080307003110 2008-03-07 BIENNIAL STATEMENT 2008-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State