Search icon

COLLEGE AID PLANNERS OF LONG ISLAND, INC.

Company Details

Name: COLLEGE AID PLANNERS OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2009 (16 years ago)
Entity Number: 3765962
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 4667 Nesconset Highway, Pt Jefferson Sta, NY, United States, 11776
Principal Address: 4667 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, United States, 11776

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
DAVID SOLOWAY Agent 4667 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, 11776

DOS Process Agent

Name Role Address
COLLEGE AID PLANNERS OF LONG ISLAND, INC. DOS Process Agent 4667 Nesconset Highway, Pt Jefferson Sta, NY, United States, 11776

Chief Executive Officer

Name Role Address
DAVID SOLOWAY Chief Executive Officer 4667 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, United States, 11776

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 4667 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2023-11-20 2025-01-08 Address 4667 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Registered Agent)
2023-11-20 2025-01-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-11-20 2025-01-08 Address 4667 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2023-11-20 2023-11-20 Address 4667 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2023-11-20 2025-01-08 Address 4667 Nesconset Highway, Pt Jefferson Sta, NY, 11776, USA (Type of address: Service of Process)
2021-01-04 2023-11-20 Address 4667 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2016-01-27 2023-11-20 Address 4667 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2011-03-11 2021-01-04 Address 4667 NESCONSET HIGHWAY, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2011-03-11 2016-01-27 Address PO BOX 8000, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108001875 2025-01-08 BIENNIAL STATEMENT 2025-01-08
231120002321 2023-11-20 BIENNIAL STATEMENT 2023-01-01
210104062311 2021-01-04 BIENNIAL STATEMENT 2021-01-01
160127006249 2016-01-27 BIENNIAL STATEMENT 2015-01-01
110311002627 2011-03-11 BIENNIAL STATEMENT 2011-01-01
090122000283 2009-01-22 CERTIFICATE OF INCORPORATION 2009-01-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State