Name: | EASTERN PLANNING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1995 (30 years ago) |
Entity Number: | 1922156 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 33 ROUTE 304, NANUET, NY, United States, 10954 |
Principal Address: | 400 RELLA RD, STE 175, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 ROUTE 304, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
BETH L BLECKER | Chief Executive Officer | 400 RELLA RD, STE 175, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-04 | 2005-07-19 | Address | 400 RELLA BLVD, STE 175, SUFFERN, NY, 10901, 4271, USA (Type of address: Principal Executive Office) |
2001-06-04 | 2005-07-19 | Address | 400 RELLA BLVD, STE 175, SUFFERN, NY, 10901, 4271, USA (Type of address: Chief Executive Officer) |
2001-06-04 | 2006-03-28 | Address | 400 RELLA BLVD, STE 175, SUFFERN, NY, 10901, 4271, USA (Type of address: Service of Process) |
1999-11-29 | 2001-06-04 | Address | 4 GISELE COURT, SUFFERN, NY, 10901, 4249, USA (Type of address: Service of Process) |
1997-05-20 | 2001-06-04 | Address | 4 GISELE CT., SUFFERN, NY, 10901, 3327, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060328000871 | 2006-03-28 | CERTIFICATE OF CHANGE | 2006-03-28 |
050719002614 | 2005-07-19 | BIENNIAL STATEMENT | 2005-05-01 |
030509002541 | 2003-05-09 | BIENNIAL STATEMENT | 2003-05-01 |
010604002814 | 2001-06-04 | BIENNIAL STATEMENT | 2001-05-01 |
991129002091 | 1999-11-29 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State