Name: | PRECISION PLANNING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1994 (31 years ago) |
Entity Number: | 1858864 |
ZIP code: | 29579 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1272 WELFORD CT., MYRTLE BEACH, SC, United States, 29579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK P CARUSO | Chief Executive Officer | 1272 WELFORD CT., MYRTLE BEACH, SC, United States, 29579 |
Name | Role | Address |
---|---|---|
PRECISION PLANNING, INC. | DOS Process Agent | 1272 WELFORD CT., MYRTLE BEACH, SC, United States, 29579 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 1272 WELFORD CT., MYRTLE BEACH, SC, 29579, 5605, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 1272 WELFORD CT., MYRTLE BEACH, SC, 29579, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | 1272 WELFORD CT., MYRTLE BEACH, SC, 29579, 5605, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-04 | 2024-10-01 | Address | 1272 WELFORD CT., MYRTLE BEACH, SC, 29579, 5605, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001037596 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
231204000809 | 2023-12-04 | BIENNIAL STATEMENT | 2022-10-01 |
201002060456 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
190917000087 | 2019-09-17 | CERTIFICATE OF CHANGE | 2019-09-17 |
181001007696 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State