Search icon

ACCU-PLAN AGENCY, INC.

Company Details

Name: ACCU-PLAN AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1978 (46 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 519113
ZIP code: 11571
County: Nassau
Place of Formation: New York
Address: PO BOX 798, ROCKVILLE CENTRE, NY, United States, 11571
Principal Address: 12 DENTON CT, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 798, ROCKVILLE CENTRE, NY, United States, 11571

Chief Executive Officer

Name Role Address
CONSTANCE FRIEDMAN Chief Executive Officer 12 DENTON CT, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1996-11-27 1998-11-03 Address 12 DENTON COURT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1996-11-27 1998-11-03 Address 12 DENTON COURT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1992-11-18 1996-11-27 Address 12 DENTON COURT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1992-11-18 1996-11-27 Address 53 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1992-11-18 1996-11-27 Address 53 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1980-09-10 1992-11-18 Address 5 NORTH VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1978-11-01 1980-09-10 Address 12 DENTON COURT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151102071 2015-11-02 ASSUMED NAME LLC INITIAL FILING 2015-11-02
991229000966 1999-12-29 CERTIFICATE OF DISSOLUTION 1999-12-29
981103002416 1998-11-03 BIENNIAL STATEMENT 1998-11-01
961127002492 1996-11-27 BIENNIAL STATEMENT 1996-11-01
940210000488 1994-02-10 CERTIFICATE OF MERGER 1994-02-10
931109002848 1993-11-09 BIENNIAL STATEMENT 1993-11-01
921118002247 1992-11-18 BIENNIAL STATEMENT 1992-11-01
B309346-5 1986-01-13 CERTIFICATE OF MERGER 1986-01-13
A697393-4 1980-09-10 CERTIFICATE OF AMENDMENT 1980-09-10
A527126-4 1978-11-01 CERTIFICATE OF INCORPORATION 1978-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State