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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2741 TRANSIT RD, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
JOHN C. ECKIS | Chief Executive Officer | 2741 TRANSIT RD., ELMA, NY, United States, 14059 |
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) |
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