Search icon

ASSET & FINANCIAL PLANNING, LTD.

Company Details

Name: ASSET & FINANCIAL PLANNING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1983 (42 years ago)
Entity Number: 842013
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
AMY NAPOLITANO Chief Executive Officer 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2021-05-17 2022-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-05-22 2022-11-06 Address 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2008-08-13 2013-05-22 Address 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2006-10-11 2022-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-10-11 2021-05-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221106000144 2022-11-04 CERTIFICATE OF CHANGE BY ENTITY 2022-11-04
210517060086 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190515060305 2019-05-15 BIENNIAL STATEMENT 2019-05-01
170516006248 2017-05-16 BIENNIAL STATEMENT 2017-05-01
150511006012 2015-05-11 BIENNIAL STATEMENT 2015-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State