Name: | PLANNED EXPANSION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1976 (48 years ago) |
Date of dissolution: | 31 May 2005 |
Entity Number: | 418414 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 30 GLENN STREET, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH D. NARVA | Chief Executive Officer | 30 GLENN STREET, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
KENNETH D. NARVA | DOS Process Agent | 30 GLENN STREET, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-13 | 2001-01-05 | Address | 30 GLENN STREET, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2000-07-13 | 2001-01-05 | Address | KENNETH NARVA, 30 GLENN STREET, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
1997-02-06 | 2000-07-13 | Address | 30 GLENN STREET, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
1997-02-06 | 2000-07-13 | Address | 30 GLENN STREET, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
1997-02-06 | 2001-01-05 | Address | 30 GLENN STREET, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110125064 | 2011-01-25 | ASSUMED NAME CORP INITIAL FILING | 2011-01-25 |
050531001193 | 2005-05-31 | CERTIFICATE OF DISSOLUTION | 2005-05-31 |
050131002283 | 2005-01-31 | BIENNIAL STATEMENT | 2004-12-01 |
021120002205 | 2002-11-20 | BIENNIAL STATEMENT | 2002-12-01 |
010105002244 | 2001-01-05 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State