Search icon

DATA PLANNING & MANAGEMENT SERVICES INC.

Company Details

Name: DATA PLANNING & MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1984 (40 years ago)
Entity Number: 963129
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 525 CHESTNUT STREET SUITE 204, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DATA PLANNING & MANAGEMENT SERVICES INC. DOS Process Agent 525 CHESTNUT STREET SUITE 204, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
DAVID MEISELS Chief Executive Officer 525 CHRSTNUT STREET SUITE 204, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2016-12-05 2020-12-02 Address 135 ROCKAWAY TURNPIKE STE 111, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2011-01-10 2016-12-05 Address 135 ROCKAWAY TURNPIKE STE 111, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2000-12-06 2011-01-10 Address 135 ROCKAWAY TURNPIKE, SUITE 111, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1993-12-16 2020-12-02 Address 135 ROCKAWAY TURNPIKE, SUITE 111, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
1992-12-28 2000-12-06 Address 803 CORNAGA AVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201202061177 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007028 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161205007799 2016-12-05 BIENNIAL STATEMENT 2016-12-01
121213006404 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110110003148 2011-01-10 BIENNIAL STATEMENT 2010-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State