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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 798, ROCKVILLE CENTRE, NY, United States, 11571 |
Name | Role | Address |
---|---|---|
CONSTANCE FRIEDMAN | Chief Executive Officer | 12 DENTON CT, ROCKVILLE CENTRE, NY, United States, 11570 |
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) |
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