Name: | PLANNED LIFESTYLE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2009 (16 years ago) |
Entity Number: | 3799847 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 150 SMITH ROAD, 2ND FLOOR, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT A FRANCIS | Chief Executive Officer | 150 SMITH ROAD, 2ND FLOOR, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-19 | 2023-04-19 | Address | 150 SMITH ROAD, 2ND FLOOR, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2021-04-26 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-06-05 | 2021-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-04-11 | 2020-06-05 | Address | 150 SMITH ROAD, 2ND FLOOR, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process) |
2017-04-11 | 2023-04-19 | Address | 150 SMITH ROAD, 2ND FLOOR, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2011-06-06 | 2017-04-11 | Address | 150 SMITH ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office) |
2011-06-06 | 2017-04-11 | Address | 150 SMITH ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2011-04-12 | 2011-06-06 | Address | 150 SMITH ROAD, 2ND FLOOR, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2011-04-12 | 2011-06-06 | Address | 150 SMITH ROAD, 2ND FLOOR, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office) |
2009-04-17 | 2017-04-11 | Address | 150 SMITH ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230419002248 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210426060550 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
200605000238 | 2020-06-05 | CERTIFICATE OF CHANGE | 2020-06-05 |
190423060143 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
170411006304 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
150501006181 | 2015-05-01 | BIENNIAL STATEMENT | 2015-04-01 |
130425006081 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
130208000029 | 2013-02-08 | ERRONEOUS ENTRY | 2013-02-08 |
DP-2127017 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
110606002733 | 2011-06-06 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State