Search icon

PLANNING SYSTEMS OF VA

Company Details

Name: PLANNING SYSTEMS OF VA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3042128
ZIP code: 12207
County: Suffolk
Place of Formation: Maryland
Foreign Legal Name: PLANNING SYSTEMS INCORPORATED
Fictitious Name: PLANNING SYSTEMS OF VA
Principal Address: 11091 SUNSET HILLS RD, RESTON, VA, United States, 20190
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
J D CROUCH Chief Executive Officer 7918 JONES BRANCH DRIVE, STE 350, MCLEAN, VA, United States, 22102

History

Start date End date Type Value
2008-04-23 2010-04-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-04-28 2010-08-04 Address 12030 SUNRISE VALLEY DR, STE 400, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer)
2006-04-28 2010-08-04 Address CORPORATE HEADQUARTERS, 12030 SUNRISE VALLEY DR 400, RESTON, VA, 20191, USA (Type of address: Principal Executive Office)
2006-04-28 2010-04-20 Address 1030 SUNRISE VALLEY DR, STE 400, RESTON, VA, 20191, USA (Type of address: Service of Process)
2004-04-19 2006-04-28 Address 12030 SUNRISE VALLEY DRIVE, SUITE 400, RESTON, VA, 20191, 3453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1972729 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
100804002918 2010-08-04 BIENNIAL STATEMENT 2010-04-01
100420000804 2010-04-20 CERTIFICATE OF CHANGE 2010-04-20
080423000057 2008-04-23 CERTIFICATE OF CHANGE 2008-04-23
060428002682 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040419000812 2004-04-19 APPLICATION OF AUTHORITY 2004-04-19

Date of last update: 19 Jan 2025

Sources: New York Secretary of State