PLANMEMBER SECURITIES CORPORATION

Name: | PLANMEMBER SECURITIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1998 (27 years ago) |
Entity Number: | 2250932 |
ZIP code: | 93013 |
County: | New York |
Place of Formation: | California |
Address: | 6187 CARPINTERIA AVE, CARPINTERIA, CA, United States, 93013 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 6187 CARPINTERIA AVE, CARPINTERIA, CA, United States, 93013 |
Name | Role | Address |
---|---|---|
JON M ZIEHL | Chief Executive Officer | 6187 CARPINTERIA AVE, CARPINTERIA, CA, United States, 93013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 6187 CARPINTERIA AVE, CARPINTERIA, CA, 93013, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-04-26 | 2024-04-02 | Address | 6187 CARPINTERIA AVE, CARPINTERIA, CA, 93013, USA (Type of address: Chief Executive Officer) |
2002-05-15 | 2004-04-26 | Address | 1160 EUGENIA PL, CARPINTERIA, CA, 93013, USA (Type of address: Chief Executive Officer) |
2002-05-15 | 2004-04-26 | Address | 1160 EUGENIA PL, CARPINTERIA, CA, 93013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402001826 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220408003046 | 2022-04-08 | BIENNIAL STATEMENT | 2022-04-01 |
200406060835 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
SR-27130 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180402007136 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State