INVESTORS PLANNING SERVICES, CORP.
Headquarter
Name: | INVESTORS PLANNING SERVICES, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 2000 (25 years ago) |
Date of dissolution: | 16 Jul 2018 |
Entity Number: | 2583223 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 641 SIXTH AVENUE WEST, EAST NORTHPORT, NY, United States, 11731 |
Principal Address: | 641 6TH AVE WEST, E. NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INVESTORS PLANNING SERVICES, CORP. | DOS Process Agent | 641 SIXTH AVENUE WEST, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
ARNOLD KATZ | Chief Executive Officer | 641 6TH AVE WEST, E. NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-25 | 2016-12-12 | Address | 641 6TH AVE WEST, E. NORTHPORT, NY, 11731, 2204, USA (Type of address: Service of Process) |
2000-12-13 | 2002-11-25 | Address | 641 6TH AVENUE WEST, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180716000360 | 2018-07-16 | CERTIFICATE OF DISSOLUTION | 2018-07-16 |
161212006063 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
141209006971 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121221006205 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
110110002385 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State