Search icon

ADVANCED PLANNING SECURITIES, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
CHRISTOPHER C POLLINA Chief Executive Officer 222 MIDELE COUNTRY RD, STE 209, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 MIDDLE COUNTRY RD, STE 209, SMITHTOWN, NY, United States, 11787

Links between entities

Type:
Headquarter of
Company Number:
F06000004925
State:
FLORIDA

Central Index Key

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.

CIK number:
0000078415
Phone:
(631) 979-1010

Latest Filings

Form type:
X-17A-5
File number:
008-17981
Filing date:
2008-12-31
File:
Form type:
X-17A-5
File number:
008-17981
Filing date:
2007-12-28
File:
Form type:
X-17A-5
File number:
008-17981
Filing date:
2007-03-01
File:
Form type:
X-17A-5/A
File number:
008-17981
Filing date:
2007-02-08
File:
Form type:
X-17A-5/A
File number:
008-17981
Filing date:
2007-02-06
File:

History

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)

Filings

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