INVESTMENT PLANNERS, INC.
Branch
Name: | INVESTMENT PLANNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2000 (25 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 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 226 W. ELDORADO ST., DECATUR, IL, United States, 62522 |
Name | Role | Address |
---|---|---|
DAVID P. KOSHINSKI | Chief Executive Officer | 226 W. ELDORADO, DECATUR, IL, United States, 62522 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State