LONG ISLAND PLANNING GROUP, LTD.

Name: | LONG ISLAND PLANNING GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1985 (40 years ago) |
Entity Number: | 964613 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 6800 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
Address: | 6800 JERICHO TURNPIKE, suite 300, AUTHORIZED PERSON, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ISRAEL | Chief Executive Officer | 6800 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
ROBERT ISRAEL | DOS Process Agent | 6800 JERICHO TURNPIKE, suite 300, AUTHORIZED PERSON, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | 6800 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2007-03-28 | 2025-01-27 | Address | 6800 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2007-03-28 | 2025-01-27 | Address | 6800 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1997-09-30 | 2007-03-28 | Address | 38 FRIENDLY LANE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
1997-09-30 | 2007-03-28 | Address | 38 FRIENDLY LANE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127002781 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
230111001409 | 2023-01-11 | BIENNIAL STATEMENT | 2023-01-01 |
220627000724 | 2022-06-27 | BIENNIAL STATEMENT | 2021-01-01 |
190620002052 | 2019-06-20 | BIENNIAL STATEMENT | 2019-01-01 |
090312003499 | 2009-03-12 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State