Name: | PLAN A, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2000 (25 years ago) |
Entity Number: | 2538289 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 242 W 27TH ST, 6TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 242 W 27TH ST, 6TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FREDERICK S. CLAPPER | Chief Executive Officer | 242 W 27TH ST, 6TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-06 | 2008-08-15 | Address | 160 FIFTH AVENUE / SUITE 623, NEW YORK, NY, 10010, 7053, USA (Type of address: Principal Executive Office) |
2006-10-06 | 2008-08-15 | Address | 160 FIFTH AVENUE / SUITE 623, NEW YORK, NY, 10010, 7053, USA (Type of address: Chief Executive Officer) |
2006-10-06 | 2008-08-15 | Address | 160 FIFTH AVENUE / SUITE 623, NEW YORK, NY, 10010, 7053, USA (Type of address: Service of Process) |
2004-11-19 | 2006-10-06 | Address | 160 FIFTH AVE, STE 611, NEW YORK, NY, 10010, 7053, USA (Type of address: Chief Executive Officer) |
2004-11-19 | 2006-10-06 | Address | 160 FIFTH AVE, STE 611, NEW YORK, NY, 10010, 7053, USA (Type of address: Service of Process) |
2004-11-19 | 2006-10-06 | Address | 160 FIFTH AVE, STE 611, NEW YORK, NY, 10010, 7053, USA (Type of address: Principal Executive Office) |
2000-08-02 | 2004-11-19 | Address | 160 5TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080815003205 | 2008-08-15 | BIENNIAL STATEMENT | 2008-08-01 |
061006002443 | 2006-10-06 | BIENNIAL STATEMENT | 2006-08-01 |
041119002033 | 2004-11-19 | BIENNIAL STATEMENT | 2004-08-01 |
000802000435 | 2000-08-02 | CERTIFICATE OF INCORPORATION | 2000-08-02 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State