PLAN FIRST TECHNOLOGIES, INC.

Name: | PLAN FIRST TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2006 (19 years ago) |
Entity Number: | 3417207 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Principal Address: | 120 GROTON AVENUE, CORTLAND, NY, United States, 13045 |
Address: | 17-29 MAIN STREET, SUITE 302, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS A PIZZOLA | Chief Executive Officer | 120 GROTON AVE, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17-29 MAIN STREET, SUITE 302, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-02 | 2021-04-29 | Address | 120 GROTON AVENUE, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
2010-09-17 | 2020-09-02 | Address | 120 GROTON AVENUE, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
2008-08-29 | 2012-09-14 | Address | 4561 BRIAR MEADOW RD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2008-08-29 | 2010-09-17 | Address | 4561 BRIAR MEADOW RD, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office) |
2006-09-26 | 2010-09-17 | Address | 4561 BRIARMEADOW ROAD, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210429000343 | 2021-04-29 | CERTIFICATE OF CHANGE | 2021-04-29 |
200902060034 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180904008136 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
140902007109 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120914006166 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State