Search icon

EXIT PLANNING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXIT PLANNING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1992 (33 years ago)
Date of dissolution: 10 Jul 2012
Entity Number: 1615231
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 16 WOODS LANE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER COLLINS Chief Executive Officer 16 WOODS LANE, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
PETER COLLINS DOS Process Agent 16 WOODS LANE, EAST HAMPTON, NY, United States, 11937

Form 5500 Series

Employer Identification Number (EIN):
113117265
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1996-05-23 2002-03-15 Address 500 E 77TH ST, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)
1996-05-23 2002-03-15 Address 151 HAMPTON ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1992-02-24 2002-03-15 Address 151 HAMPTON ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120710000660 2012-07-10 CERTIFICATE OF DISSOLUTION 2012-07-10
100401003264 2010-04-01 BIENNIAL STATEMENT 2010-02-01
080528002806 2008-05-28 BIENNIAL STATEMENT 2008-02-01
060317002457 2006-03-17 BIENNIAL STATEMENT 2006-02-01
020315002000 2002-03-15 BIENNIAL STATEMENT 2002-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State