Search icon

TOTAL ASSET PLANNING, INC.

Headquarter

Company Details

Name: TOTAL ASSET PLANNING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1990 (35 years ago)
Entity Number: 1484557
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 19 W 44TH STREET, NEW YORK, NY, United States, 10036
Address: 19 W 44TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD KASS Chief Executive Officer 19 W 44TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
RICHARD KASS DOS Process Agent 19 W 44TH STREET, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0588252
State:
CONNECTICUT

History

Start date End date Type Value
1994-02-07 2007-03-06 Address 19 WEST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-01-05 2007-03-06 Address 19 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-01-05 2007-03-06 Address 19 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1990-10-29 1994-02-07 Address SIX EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070306002895 2007-03-06 BIENNIAL STATEMENT 2006-10-01
041122002542 2004-11-22 BIENNIAL STATEMENT 2004-10-01
001113002193 2000-11-13 BIENNIAL STATEMENT 2000-10-01
980402002045 1998-04-02 BIENNIAL STATEMENT 1996-10-01
940207002329 1994-02-07 BIENNIAL STATEMENT 1993-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State