Name: | PLANDATA SYSTEMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1990 (35 years ago) |
Entity Number: | 1433374 |
ZIP code: | 11743 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 11 STEWART AVE, STE 200, HUNTINGTON, NY, United States, 11743 |
Address: | 11 STEWART AVENUE, SUITE 200, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN D SMITH | Chief Executive Officer | 11 STEWART AVE, STE 200, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
PLANDATA SYSTEMS CORP. | DOS Process Agent | 11 STEWART AVENUE, SUITE 200, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 11 STEWART AVE, STE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2020-03-09 | 2024-03-01 | Address | 11 STEWART AVE STE 200, SUITE 200, HUNTINGTON, NY, 11743, 2736, USA (Type of address: Service of Process) |
2018-03-05 | 2020-03-09 | Address | 11 STEWART AVENUE, SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2016-03-01 | 2024-03-01 | Address | 11 STEWART AVE, STE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2008-02-11 | 2016-03-01 | Address | 11 STEWART AVE, STE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301042404 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220318000642 | 2022-03-18 | BIENNIAL STATEMENT | 2022-03-01 |
200309060876 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
180305006632 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301006314 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State