Name: | AVANTAX PLANNING PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 2006 (19 years ago) |
Entity Number: | 3384624 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Iowa |
Principal Address: | 3200 OLYMPUS BLVD, STE 100, DALLAS, TX, United States, 75019 |
Address: | 80 STATE STREET, ALBANY, TX, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, TX, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TODD C. MACKAY | Chief Executive Officer | 3200 OLYMPUS BLVD, STE 100, DALLAS, TX, United States, 75019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2024-07-15 | Address | 3200 OLYMPUS BLVD, STE 100, COPPELL, TX, 75019, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2024-07-15 | Address | 6333 STATE HWY 161, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2024-07-15 | Address | 3200 OLYMPUS BLVD, STE 100, DALLAS, TX, 75019, USA (Type of address: Chief Executive Officer) |
2020-11-03 | 2024-07-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-11-03 | 2024-07-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715002098 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
220708000276 | 2022-07-08 | BIENNIAL STATEMENT | 2022-07-01 |
210209000158 | 2021-02-09 | CERTIFICATE OF AMENDMENT | 2021-02-09 |
201103000002 | 2020-11-03 | CERTIFICATE OF CHANGE | 2020-11-03 |
200702060305 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State