Search icon

JASAM FINANCIAL PLANNING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JASAM FINANCIAL PLANNING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1991 (33 years ago)
Entity Number: 1595666
ZIP code: 11563
County: Suffolk
Place of Formation: New York
Address: 5 HUDSON COURT, LYNBROOK, NY, United States, 11563
Principal Address: 105 MAXESS RD, STE N-111, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN D KLEIN DOS Process Agent 5 HUDSON COURT, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
STEVEN D KLEIN Chief Executive Officer 105 MAXESS RD, STE N-111, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2001-12-06 2012-08-21 Address 105 MAXESS RD, STE N-111, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1997-12-05 2001-12-06 Address 445 BROAD HOLLOW RD, STE 128, MELVILLE, NY, 11747, 3601, USA (Type of address: Chief Executive Officer)
1997-12-05 2001-12-06 Address 445 BROAD HOLLOW RD, STE 128, MELVILLE, NY, 11747, 3601, USA (Type of address: Service of Process)
1997-12-05 2001-12-06 Address 445 BROAD HOLLOW RD, STE 128, MELVILLE, NY, 11747, 3601, USA (Type of address: Principal Executive Office)
1992-12-15 1997-12-05 Address 445 BROAD HOLLOW RD, SUITE 16, MELVILLE, NY, 11747, 3601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120821000737 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21
040114002566 2004-01-14 BIENNIAL STATEMENT 2003-12-01
011206002301 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000103002187 2000-01-03 BIENNIAL STATEMENT 1999-12-01
971205002533 1997-12-05 BIENNIAL STATEMENT 1997-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State