Search icon

PAYMENT PLANS, INC.

Headquarter

Company Details

Name: PAYMENT PLANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1957 (68 years ago)
Date of dissolution: 14 Sep 2016
Entity Number: 164644
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 2741 TRANSIT RD, ELMA, NY, United States, 14059

Shares Details

Shares issued 8000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2741 TRANSIT RD, ELMA, NY, United States, 14059

Chief Executive Officer

Name Role Address
JOHN C. ECKIS Chief Executive Officer 2741 TRANSIT RD., ELMA, NY, United States, 14059

Links between entities

Type:
Headquarter of
Company Number:
21c1aae4-9dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F04000003106
State:
FLORIDA
Type:
Headquarter of
Company Number:
829399
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
160817807
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2005-09-22 2005-09-22 Shares Share type: PAR VALUE, Number of shares: 8000, Par value: 100
2005-09-22 2005-09-22 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2004-02-03 2005-09-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
1997-05-20 2007-04-13 Address 2741 TRANSIT RD, PO BOX 317, ELMA, NY, 14059, 0317, USA (Type of address: Principal Executive Office)
1997-05-20 2007-04-13 Address 2741 TRANSIT RD, PO BOX 317, ELMA, NY, 14059, 0317, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160914000676 2016-09-14 CERTIFICATE OF DISSOLUTION 2016-09-14
110429002011 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090520002058 2009-05-20 BIENNIAL STATEMENT 2009-04-01
070413002791 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050922000223 2005-09-22 CERTIFICATE OF AMENDMENT 2005-09-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State