Search icon

DAVID PLANNING CORPORATION

Headquarter

Company Details

Name: DAVID PLANNING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1978 (47 years ago)
Date of dissolution: 21 May 2013
Entity Number: 498340
ZIP code: 11542
County: Kings
Place of Formation: New York
Address: 15 HOLLOW WAY, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 HOLLOW WAY, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
RAYMOND M CALAMARI Chief Executive Officer 15 HOLLOW WAY, GLEN COVE, NY, United States, 11542

Links between entities

Type:
Headquarter of
Company Number:
0116393
State:
CONNECTICUT

History

Start date End date Type Value
1998-11-12 2002-06-25 Address PO BOX 11, GLEN HEAD, NY, 11545, 1314, USA (Type of address: Service of Process)
1998-11-12 2000-07-14 Address 5 ORCHARD ST, GLEN HEAD, NY, 11545, 1314, USA (Type of address: Principal Executive Office)
1996-09-04 1998-11-12 Address 231 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1996-09-04 2000-07-14 Address 5 ORCHARD ST, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
1993-08-23 1996-09-04 Address 595 BERRIMAN STREET, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20140324088 2014-03-24 ASSUMED NAME CORP INITIAL FILING 2014-03-24
130521001025 2013-05-21 CERTIFICATE OF DISSOLUTION 2013-05-21
080725002940 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060620002309 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040811002052 2004-08-11 BIENNIAL STATEMENT 2004-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State