Name: | CONFIDENTIAL PLANNING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1976 (49 years ago) |
Entity Number: | 388890 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 507 PLUM STREET, STE 120, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL P MODY | Chief Executive Officer | 507 PLUM STREET, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
DANIEL P MODY | DOS Process Agent | 507 PLUM STREET, STE 120, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-25 | 2012-01-31 | Address | 507 PLUM STREET, STE 120, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2008-02-14 | 2010-05-25 | Address | 5710 COMMONS PARK DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2008-02-14 | 2010-05-25 | Address | 5710 COMNMONS PARK DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2008-02-14 | 2010-05-25 | Address | 5710 COMMONS PARK DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2004-02-17 | 2008-02-14 | Address | 507 PLUM STREET, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180404021 | 2018-04-04 | ASSUMED NAME CORP INITIAL FILING | 2018-04-04 |
140422002215 | 2014-04-22 | BIENNIAL STATEMENT | 2014-01-01 |
120131002385 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100525002176 | 2010-05-25 | BIENNIAL STATEMENT | 2010-01-01 |
080214003493 | 2008-02-14 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State