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