Search icon

ALLPLAN, INC.

Company Details

Name: ALLPLAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2003 (21 years ago)
Entity Number: 2966270
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: C/O LAZARE POTTER ET AL, 747 3RD AVE, 16 FL, NEW YORK, NY, United States, 10017
Address: LAZARE POTTER ET AL, 747 3RD AVE, 16 FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DR. SUSANNE KUNZ Chief Executive Officer C/O LAZARE POTTER ET AL, 747 3RD AVE, 16 FL, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ALLPLAN, INC. DOS Process Agent LAZARE POTTER ET AL, 747 3RD AVE, 16 FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-01-28 2020-05-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-10-14 2020-04-29 Address 366 W 118TH ST, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2007-12-21 2020-04-29 Address 366 W 118TH STREET, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2007-12-21 2020-04-29 Address 366 W 118TH STREET, NEW YORK, NY, 10026, USA (Type of address: Principal Executive Office)
2003-10-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-10-17 2009-10-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505000524 2020-05-05 CERTIFICATE OF CHANGE 2020-05-05
200429060388 2020-04-29 BIENNIAL STATEMENT 2019-10-01
SR-37980 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120207002654 2012-02-07 BIENNIAL STATEMENT 2011-10-01
091014002597 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071221002658 2007-12-21 BIENNIAL STATEMENT 2007-10-01
031017000092 2003-10-17 CERTIFICATE OF INCORPORATION 2003-10-17

Date of last update: 05 Feb 2025

Sources: New York Secretary of State