Search icon

ELAN PLANNING & DESIGN, INC.

Company Details

Name: ELAN PLANNING & DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 2003 (22 years ago)
Date of dissolution: 10 Nov 2009
Entity Number: 2870746
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 18 DIVISION ST, STE 304, SARATGA SPRINGS, NY, United States, 12866
Principal Address: 18 DIVISION ST, STE 304, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 DIVISION ST, STE 304, SARATGA SPRINGS, NY, United States, 12866

Agent

Name Role Address
DAVID W. MEYERS, ESQ. Agent MEYERS & MEYERS, LLP, 1734 WESTERN AVENUE, ALBANY, NY, 12203

Chief Executive Officer

Name Role Address
LISA C NAGLE Chief Executive Officer 18 DIVISION ST, STE 304, SARATOGA SPRINGS, NY, United States, 12866

Form 5500 Series

Employer Identification Number (EIN):
134242341
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2007-02-13 2009-03-02 Address 112 SPRING ST, ROOM 305, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2007-02-13 2009-03-02 Address 112 SPRING ST, ROOM 305, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2007-02-13 2009-03-02 Address 112 SPRING ST, ROOM 305, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2005-03-02 2007-02-13 Address 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2005-03-02 2007-02-13 Address 125 HIGH ROCK AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091110000751 2009-11-10 CERTIFICATE OF MERGER 2009-11-10
090302003631 2009-03-02 BIENNIAL STATEMENT 2009-02-01
070213002285 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050302002990 2005-03-02 BIENNIAL STATEMENT 2005-02-01
030317000466 2003-03-17 CERTIFICATE OF CORRECTION 2003-03-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State