Name: | PLANSOURCE FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2018 (6 years ago) |
Branch of: | PLANSOURCE FINANCIAL SERVICES, INC., Florida (Company Number P00000112152) |
Entity Number: | 5418951 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 122 W. Pine Street, Suite 203, Orlando, FL, United States, 32801 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MIKE MORINI | Chief Executive Officer | 122 W. PINE STREET, SUITE 203, ORLANDO, FL, United States, 32801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 122 W. PINE STREET, SUITE 203, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 104 SOUTH GARLAND AVENUE, STE. 203, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 101 SOUTH GARLAND AVENUE, STE. 203, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer) |
2021-02-04 | 2024-10-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-10-01 | 2024-10-08 | Address | 101 SOUTH GARLAND AVENUE, STE. 203, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer) |
2018-10-02 | 2021-02-04 | Address | ATTN: LICENSING, 101 S. GARLAND AVENUE #203, ORLANDO, FL, 32801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008003292 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
221010000076 | 2022-10-10 | BIENNIAL STATEMENT | 2022-10-01 |
210204000307 | 2021-02-04 | CERTIFICATE OF CHANGE | 2021-02-04 |
201001062650 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181002000258 | 2018-10-02 | APPLICATION OF AUTHORITY | 2018-10-02 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State