Name: | GROUP PLANNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1997 (28 years ago) |
Entity Number: | 2194002 |
ZIP code: | 11762 |
County: | Nassau |
Place of Formation: | New York |
Address: | 54 OCEAN AVENUE, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS BERNARDI | Chief Executive Officer | 54 OCEAN AVENUE, MASSAPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
LOUIS C. BERNARDI | DOS Process Agent | 54 OCEAN AVENUE, MASSAPEQUA PARK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-17 | 2005-11-29 | Address | 100-18 BAKER CT., ISLAND PK, NY, 11558, USA (Type of address: Chief Executive Officer) |
1999-11-17 | 2017-10-03 | Address | 54 OCEAN AVENUE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
1997-10-28 | 1999-11-17 | Address | 45 ROBERTSON ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003061266 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171003006391 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
131018006290 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111017002252 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091013002176 | 2009-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State