PROFESSIONAL GROUP PLANS, INC.
Headquarter
Name: | PROFESSIONAL GROUP PLANS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1993 (32 years ago) |
Entity Number: | 1703529 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 225 WIRELESS BLVD, SUITE 200, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 225 WIRELESS BOULEVARD, 2ND FLOOR, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN LOURO | Chief Executive Officer | 225 WIRELESS BLVD, 2ND FL, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 WIRELESS BLVD, SUITE 200, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-23 | 2024-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2020-11-18 | 2023-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2011-03-09 | 2013-06-21 | Address | ATTN CHRIS DELY, EAB PLAZA, WEST TOWER, 13TH FL, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
1997-03-21 | 1999-02-26 | Address | 3880 VETERANS MEMORIAL HWY, STE 303, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
1994-05-12 | 1997-03-21 | Address | 18 JENNA COURT, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201118000493 | 2020-11-18 | CERTIFICATE OF AMENDMENT | 2020-11-18 |
130621002037 | 2013-06-21 | BIENNIAL STATEMENT | 2013-02-01 |
110309003065 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090218003039 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
050329002333 | 2005-03-29 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State