Name: | 1ST ASSET PLANNING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1989 (35 years ago) |
Date of dissolution: | 07 Dec 2007 |
Entity Number: | 1404651 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 370 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CLIFTON H. HIPKINS | Chief Executive Officer | 370 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1989-12-05 | 1993-01-19 | Address | 370 LEXINGTON AVENUE, SUITE 900, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071207000477 | 2007-12-07 | CERTIFICATE OF DISSOLUTION | 2007-12-07 |
031204002396 | 2003-12-04 | BIENNIAL STATEMENT | 2003-12-01 |
030813000209 | 2003-08-13 | ANNULMENT OF DISSOLUTION | 2003-08-13 |
DP-998951 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
930119002628 | 1993-01-19 | BIENNIAL STATEMENT | 1992-12-01 |
911220000121 | 1991-12-20 | CERTIFICATE OF AMENDMENT | 1991-12-20 |
C082935-3 | 1989-12-05 | CERTIFICATE OF INCORPORATION | 1989-12-05 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State