Name: | INTERPLAN CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 2002 (23 years ago) |
Date of dissolution: | 01 Jul 2014 |
Entity Number: | 2753837 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 245 EAST 40TH STREET, APT 12-F, NEW YORK, NY, United States, 10016 |
Principal Address: | 527 THIRD AVE, STE 174, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES POWLESKE | DOS Process Agent | 245 EAST 40TH STREET, APT 12-F, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KENNETH A DEGHETTO | Chief Executive Officer | 527 THIRD AVENUE, SUITE 174, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-11 | 2004-05-04 | Address | 675 THIRD AVENUE, SUITE 1200, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140701000430 | 2014-07-01 | CERTIFICATE OF DISSOLUTION | 2014-07-01 |
060512002873 | 2006-05-12 | BIENNIAL STATEMENT | 2006-04-01 |
040504002635 | 2004-05-04 | BIENNIAL STATEMENT | 2004-04-01 |
020411000376 | 2002-04-11 | CERTIFICATE OF INCORPORATION | 2002-04-11 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State