Search icon

ENTERPRISE PLANNING SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENTERPRISE PLANNING SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2015 (10 years ago)
Entity Number: 4762163
ZIP code: 14221
County: Saratoga
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221
Principal Address: 16 LITTLE DRIVE, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
JOHN CZIMBAL Chief Executive Officer 16 LITTLE DRIVE, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 16 LITTLE DRIVE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 16 LITTLE DRIVE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-06 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-05-04 2025-05-06 Address 16 LITTLE DRIVE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-06 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250506005006 2025-05-06 BIENNIAL STATEMENT 2025-05-06
230504001331 2023-05-04 BIENNIAL STATEMENT 2023-05-01
210506060096 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061589 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190604061261 2019-06-04 BIENNIAL STATEMENT 2019-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State