Name: | ADVANCED PLANNING SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1974 (51 years ago) |
Entity Number: | 419425 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 222 MIDDLE COUNTRY RD, STE 209, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER C POLLINA | Chief Executive Officer | 222 MIDELE COUNTRY RD, STE 209, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 MIDDLE COUNTRY RD, STE 209, SMITHTOWN, NY, United States, 11787 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2002-01-30 | 2006-04-04 | Address | 289 EAST MAIN ST, SMITHTOWN, NY, 11787, 2807, USA (Type of address: Service of Process) |
1998-02-04 | 2006-04-04 | Address | 289 EAST MAIN STREET, SMITHTOWN, NY, 11787, 2807, USA (Type of address: Chief Executive Officer) |
1995-10-24 | 2002-01-30 | Address | ATTN: CARL G. PAFFENDORF ESQ., 4 CEDAR SWAMP ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1993-03-02 | 2006-04-04 | Address | 289 EAST MAIN STREET, SMITHTOWN, NY, 11787, 2807, USA (Type of address: Principal Executive Office) |
1993-03-02 | 1998-02-04 | Address | 289 EAST MAIN STREET, SMITHTOWN, NY, 11787, 2807, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090429070 | 2009-04-29 | ASSUMED NAME LLC INITIAL FILING | 2009-04-29 |
080220002962 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
060404002995 | 2006-04-04 | BIENNIAL STATEMENT | 2006-02-01 |
040203002253 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
020130002439 | 2002-01-30 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State