Search icon

COLLEGE PLANNING SERVICES, INC.

Company Details

Name: COLLEGE PLANNING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2001 (24 years ago)
Date of dissolution: 07 Jun 2022
Entity Number: 2594120
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 860 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLLEGE PLANNING SERVICES, INC. DOS Process Agent 860 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARILYN G S EMERSON Chief Executive Officer 860 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2013-02-19 2022-11-20 Address 860 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-02-19 2022-11-20 Address 860 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-01-06 2013-02-19 Address 84 OLD FARM RD N, CHAPPAQUA, NY, 10514, 3706, USA (Type of address: Principal Executive Office)
2003-01-06 2013-02-19 Address 84 OLD FARM RD N, CHAPPAQUA, NY, 10514, 3706, USA (Type of address: Chief Executive Officer)
2003-01-06 2013-02-19 Address 84 OLD FARM RD N, CHAPPAQUA, NY, 10514, 3706, USA (Type of address: Service of Process)
2001-01-16 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-16 2003-01-06 Address 91 SMITH AVE., MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221120000331 2022-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-07
170103006922 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150106006261 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130219006319 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110121002747 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090112003208 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070130002487 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050203002596 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030106002832 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010116000270 2001-01-16 CERTIFICATE OF INCORPORATION 2001-01-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State