Name: | NATIONAL PLANNING DATA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1970 (55 years ago) |
Date of dissolution: | 13 Sep 1993 |
Entity Number: | 287679 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 20 TERRACE HILL, PO BOX 610, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 TERRACE HILL, PO BOX 610, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
1973-07-27 | 1975-12-31 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 5 |
1971-11-12 | 1973-07-27 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1970-01-19 | 1971-11-12 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1970-01-19 | 1982-12-29 | Address | 65 BROAD ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C296573-2 | 2000-12-08 | ASSUMED NAME LLC INITIAL FILING | 2000-12-08 |
930913000246 | 1993-09-13 | CERTIFICATE OF MERGER | 1993-09-13 |
A935532-5 | 1982-12-29 | CERTIFICATE OF AMENDMENT | 1982-12-29 |
A283192-4 | 1975-12-31 | CERTIFICATE OF AMENDMENT | 1975-12-31 |
A88605-3 | 1973-07-27 | CERTIFICATE OF AMENDMENT | 1973-07-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State