Name: | PLANNED TECHNOLOGIES SERVICES, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2017 (8 years ago) |
Entity Number: | 5112733 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 150 SMITH STREET, 2ND FL, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT A FRANCIS | Chief Executive Officer | 150 SMITH RD, 2ND FL, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-21 | 2023-03-21 | Address | 150 SMITH RD, 2ND FL, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2021-03-09 | 2023-03-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-14 | 2023-03-21 | Address | 150 SMITH RD, 2ND FL, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2017-03-31 | 2021-03-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230321001227 | 2023-03-21 | BIENNIAL STATEMENT | 2023-03-01 |
210309060762 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
190314060336 | 2019-03-14 | BIENNIAL STATEMENT | 2019-03-01 |
170331000631 | 2017-03-31 | APPLICATION OF AUTHORITY | 2017-03-31 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State