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
Name | Role | Address |
---|---|---|
COLLEGE PLANNING SERVICES, INC. | DOS Process Agent | 860 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARILYN G S EMERSON | Chief Executive Officer | 860 UNITED NATIONS PLAZA, NEW YORK, NY, United States, 10017 |
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) |
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