PLANETERP INC.

Name: | PLANETERP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 2019 (6 years ago) |
Entity Number: | 5661744 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 2451 Conger Road, Collins, NY, United States, 14034 |
Shares Details
Shares issued 100000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SUBBARAO VENKATA SEETHAMSETTY | Chief Executive Officer | 9482A UNIT A MAIN STREET, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-09-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-09-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-11-25 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-11-25 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-11-25 | 2024-09-27 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927001268 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
220930015298 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929011491 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
191125010219 | 2019-11-25 | CERTIFICATE OF INCORPORATION | 2019-11-25 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State