Name: | MANAGEMENT PLANNING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1946 (79 years ago) |
Entity Number: | 35152 |
ZIP code: | 08648 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 1000 Lenox Drive, Trenton, NJ, United States, 08648 |
Address: | 1000 Lenox Drive, 3rd Floor, Trenton, NJ, United States, 08648 |
Name | Role | Address |
---|---|---|
KATHLEEN FITZPATRICK | DOS Process Agent | 1000 Lenox Drive, 3rd Floor, Trenton, NJ, United States, 08648 |
Name | Role | Address |
---|---|---|
DANIEL KERRIGAN | Chief Executive Officer | 1000 LENOX DRIVE, TRENTON, NJ, United States, 08648 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 300 PENNINGTON ROCKY HILL RD, PENNINGTON, NJ, 08534, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-11 | Address | 1000 LENOX DRIVE, TRENTON, NJ, 08648, USA (Type of address: Chief Executive Officer) |
2014-04-01 | 2025-02-11 | Address | 300 PENNINGTON ROCKY HILL RD, PENNINGTON, NJ, 08534, USA (Type of address: Chief Executive Officer) |
2014-04-01 | 2025-02-11 | Address | 1 ROCKEFELLER PLAZA, 27TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1987-05-08 | 2014-04-01 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211003264 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
220126000436 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
140401002045 | 2014-04-01 | BIENNIAL STATEMENT | 2012-09-01 |
B493927-2 | 1987-05-08 | CERTIFICATE OF AMENDMENT | 1987-05-08 |
B166337-2 | 1984-11-29 | CERTIFICATE OF AMENDMENT | 1984-11-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State