-
Home Page
›
-
Counties
›
-
New York
›
-
38131
›
-
PLAN EXPRESS, INC.
Company Details
Name: |
PLAN EXPRESS, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
19 Jul 2004 (21 years ago)
|
Date of dissolution: |
26 Jan 2011 |
Entity Number: |
3079608 |
ZIP code: |
38131
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
2147 TREASURER DRIVE, MEMPHIS, TN, United States, 38131 |
Agent
Name |
Role |
Address |
CT CORPORATION SYSTEM
|
Agent
|
111 8TH AVENUE, NEW YORK, NY, 10011
|
DOS Process Agent
Name |
Role |
Address |
ITALIA WEEKS
|
DOS Process Agent
|
2147 TREASURER DRIVE, MEMPHIS, TN, United States, 38131
|
Chief Executive Officer
Name |
Role |
Address |
KENNETH FORSTER
|
Chief Executive Officer
|
2147 TREASURER DR, MEMPHIS, TN, United States, 38131
|
History
Start date |
End date |
Type |
Value |
2006-06-28
|
2009-04-15
|
Address
|
2147 TREASURER DR, MEMPHIS, TN, 38131, USA (Type of address: Chief Executive Officer)
|
2004-07-19
|
2009-04-15
|
Address
|
2147 TREASURER DRIVE, MEMPHIS, TN, 38131, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1973086
|
2011-01-26
|
ANNULMENT OF AUTHORITY
|
2011-01-26
|
090415002517
|
2009-04-15
|
BIENNIAL STATEMENT
|
2008-07-01
|
060628002914
|
2006-06-28
|
BIENNIAL STATEMENT
|
2006-07-01
|
040719000395
|
2004-07-19
|
APPLICATION OF AUTHORITY
|
2004-07-19
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State