Search icon

ALBANY FINANCIAL PLANNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBANY FINANCIAL PLANNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1984 (41 years ago)
Date of dissolution: 30 Sep 2021
Entity Number: 958237
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 3 ATRIUM DR, STE 265, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 ATRIUM DR, STE 265, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
DONALD W CARMAN JR Chief Executive Officer 3 ATRIUM DR, STE 265, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141661288
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2000-11-17 2022-04-18 Address 3 ATRIUM DR, STE 265, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2000-11-17 2022-04-18 Address 3 ATRIUM DR, STE 265, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1998-11-04 2000-11-17 Address 3 ATRUM DR, STE 265, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1998-11-04 2000-11-17 Address 3 ATRUM DR, STE 265, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1993-03-09 1998-11-04 Address 595 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220418000099 2021-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-30
121105006851 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101101002721 2010-11-01 BIENNIAL STATEMENT 2010-11-01
081117002687 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061103002482 2006-11-03 BIENNIAL STATEMENT 2006-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State