Search icon

PLANMEMBER SERVICES CORPORATION

Company Details

Name: PLANMEMBER SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2010 (14 years ago)
Entity Number: 3995961
ZIP code: 10005
County: Westchester
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6187 CARPINTERIA AVENUE, CARPINTERIA, CA, United States, 93013

Chief Executive Officer

Name Role Address
JON ZIEHL Chief Executive Officer 6187 CARPINTERIA AVENUE, CARPINTERIA, CA, United States, 93013

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 6187 CARPINTERIA AVENUE, CARPINTERIA, CA, 93013, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-09-13 2024-09-03 Address 6187 CARPINTERIA AVENUE, CARPINTERIA, CA, 93013, USA (Type of address: Chief Executive Officer)
2010-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903005795 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220920003712 2022-09-20 BIENNIAL STATEMENT 2022-09-01
200902061615 2020-09-02 BIENNIAL STATEMENT 2020-09-01
SR-55412 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55413 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180914006315 2018-09-14 BIENNIAL STATEMENT 2018-09-01
160908006347 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140912006143 2014-09-12 BIENNIAL STATEMENT 2014-09-01
120913006376 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100915000662 2010-09-15 APPLICATION OF AUTHORITY 2010-09-15

Date of last update: 03 Feb 2025

Sources: New York Secretary of State