Name: | COLLEGE PLANNING NETWORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Feb 2011 (14 years ago) |
Date of dissolution: | 08 Jun 2018 |
Entity Number: | 4057801 |
ZIP code: | 48085 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2041 E. SQUARE LAKE RD, SUITE 100, TROY, MI, United States, 48085 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2041 E. SQUARE LAKE RD, SUITE 100, TROY, MI, United States, 48085 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-27 | 2018-06-08 | Address | 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-22 | 2017-02-27 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180608000741 | 2018-06-08 | SURRENDER OF AUTHORITY | 2018-06-08 |
170227006237 | 2017-02-27 | BIENNIAL STATEMENT | 2017-02-01 |
130405002379 | 2013-04-05 | BIENNIAL STATEMENT | 2013-02-01 |
110518000711 | 2011-05-18 | CERTIFICATE OF PUBLICATION | 2011-05-18 |
110222000184 | 2011-02-22 | APPLICATION OF AUTHORITY | 2011-02-22 |
Date of last update: 20 Feb 2025
Sources: New York Secretary of State