Search icon

WISE PLANNING CORP.

Headquarter

Company Details

Name: WISE PLANNING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1969 (56 years ago)
Entity Number: 277592
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 501 MADISON AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WISE PLANNING CORP., FLORIDA P21661 FLORIDA
Headquarter of WISE PLANNING CORP., RHODE ISLAND 000025962 RHODE ISLAND
Headquarter of WISE PLANNING CORP., CONNECTICUT 0050246 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
107863 960 BROADWAY, HICKSVILLE, NY, 11801-9740 960 BROADWAY, HICKSVILLE, NY, 11801-9740 (516) 822-8444

Filings since 2003-02-28

Form type X-17A-5
File number 008-15494
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-15494
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
%LIAN & GERINGER DOS Process Agent 501 MADISON AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
C284109-1 2000-01-28 ASSUMED NAME CORP INITIAL FILING 2000-01-28
A321950-4 1976-06-15 CERTIFICATE OF AMENDMENT 1976-06-15
760613-4 1969-06-02 CERTIFICATE OF INCORPORATION 1969-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9104324 Other Statutory Actions 1991-11-05 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1991-11-05
Termination Date 1992-02-14
Section 1441

Parties

Name WISE PLANNING CORP.
Role Plaintiff
Name SICILIANA,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State