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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 DIVISION ST, STE 304, SARATGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
DAVID W. MEYERS, ESQ. | Agent | MEYERS & MEYERS, LLP, 1734 WESTERN AVENUE, ALBANY, NY, 12203 |
Name | Role | Address |
---|---|---|
LISA C NAGLE | Chief Executive Officer | 18 DIVISION ST, STE 304, SARATOGA SPRINGS, NY, United States, 12866 |
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) |
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