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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
J D CROUCH | Chief Executive Officer | 7918 JONES BRANCH DRIVE, STE 350, MCLEAN, VA, United States, 22102 |
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) |
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