Name: | PLANNED RESULTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1975 (50 years ago) |
Entity Number: | 368541 |
ZIP code: | 13204 |
County: | Madison |
Place of Formation: | New York |
Address: | 400 Spencer Street, Syracuse, NY, United States, 13204 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O PLANNED RESULTS, INC. | DOS Process Agent | 400 Spencer Street, Syracuse, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
KEVIN RILEY | Chief Executive Officer | 400 SPENCER STREET, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
1975-04-29 | 2025-01-14 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1975-04-29 | 2025-01-14 | Address | 109 LENOX AVE., ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114001770 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
20100621041 | 2010-06-21 | ASSUMED NAME CORP INITIAL FILING | 2010-06-21 |
A230062-6 | 1975-04-29 | CERTIFICATE OF INCORPORATION | 1975-04-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State