Search icon

CORPORATE PLANS ASSOCIATES OF NEW YORK

Company Details

Name: CORPORATE PLANS ASSOCIATES OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1994 (31 years ago)
Date of dissolution: 19 Dec 2017
Entity Number: 1853417
ZIP code: 06811
County: Westchester
Place of Formation: Connecticut
Foreign Legal Name: CORPORATE PLANS ASSOCIATES, INC.
Fictitious Name: CORPORATE PLANS ASSOCIATES OF NEW YORK
Address: 10 LAKECREST DRIVE, DANBURY, CT, United States, 06811
Principal Address: 10 LAKECREST DR, DANBURY, CT, United States, 06811

Chief Executive Officer

Name Role Address
CARLO MARANO Chief Executive Officer 10 LAKECREST DR, DANBURY, CT, United States, 06811

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 LAKECREST DRIVE, DANBURY, CT, United States, 06811

History

Start date End date Type Value
1996-09-12 2017-12-19 Address 10 LAKECREST DR, DANBURY, CT, 06811, USA (Type of address: Service of Process)
1994-09-20 1996-09-12 Address 321A KINGS HIGHWAY, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171219000124 2017-12-19 SURRENDER OF AUTHORITY 2017-12-19
160901006434 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140915006513 2014-09-15 BIENNIAL STATEMENT 2014-09-01
100915002628 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080908003027 2008-09-08 BIENNIAL STATEMENT 2008-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State