Search icon

PLAN A, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 W 27TH ST, 6TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FREDERICK S. CLAPPER Chief Executive Officer 242 W 27TH ST, 6TH FL, NEW YORK, NY, United States, 10001

History

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)

Filings

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