Search icon

INVESTMENT PLANNERS, INC.

Branch

Company Details

Name: INVESTMENT PLANNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2000 (24 years ago)
Branch of: INVESTMENT PLANNERS, INC., Illinois (Company Number LLC_02009692)
Entity Number: 2557567
ZIP code: 62522
County: Albany
Place of Formation: Illinois
Address: 226 W. ELDORADO ST., DECATUR, IL, United States, 62522
Principal Address: 226 W ELDORADO, DECATUR, IL, United States, 62522

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 226 W. ELDORADO ST., DECATUR, IL, United States, 62522

Chief Executive Officer

Name Role Address
DAVID P. KOSHINSKI Chief Executive Officer 226 W. ELDORADO, DECATUR, IL, United States, 62522

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 226 W. ELDORADO, DECATUR, IL, 62522, USA (Type of address: Chief Executive Officer)
2020-09-16 2024-09-03 Address 226 W. ELDORADO ST., DECATUR, IL, 62522, USA (Type of address: Service of Process)
2017-06-29 2020-09-16 Address 226 W. ELDORADO ST., DECATUR, IL, 62522, USA (Type of address: Service of Process)
2017-01-27 2017-06-29 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2017-01-27 2024-09-03 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2010-07-07 2017-01-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-07 2017-01-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-08-29 2024-09-03 Address 226 W. ELDORADO, DECATUR, IL, 62522, USA (Type of address: Chief Executive Officer)
2006-09-05 2010-07-07 Address PO BOX 170, DECATUR, IL, 62525, 0170, USA (Type of address: Service of Process)
2004-10-20 2008-08-29 Address 226 W ELDORADO, DECATUR, IL, 62522, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903001098 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220901001057 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200916060386 2020-09-16 BIENNIAL STATEMENT 2020-09-01
180904007262 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170629006242 2017-06-29 BIENNIAL STATEMENT 2016-09-01
170127000434 2017-01-27 CERTIFICATE OF CHANGE 2017-01-27
150928002041 2015-09-28 BIENNIAL STATEMENT 2014-09-01
140618000098 2014-06-18 CANCELLATION OF ANNULMENT OF AUTHORITY 2014-06-18
DP-1894228 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
100707000094 2010-07-07 CERTIFICATE OF CHANGE 2010-07-07

Date of last update: 20 Jan 2025

Sources: New York Secretary of State