Entity Number 1307725
Status Inactive
NamePLANNING PARTNERS ACQUISITION CORP.
CountyNew York
Date of registration 21 Nov 1988 (36 years ago) 21 Nov 1988
Date of dissolution 04 Jun 2002 04 Jun 2002
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address THE MACKLOWE ORGANIZATION, 142 W 57TH ST, NEW YORK, NY, United States, 10019
Address ZIP code 10019
Principal Address 142 WEST 57TH ST, NEW YORK, NY, United States, 10019
Principal Address ZIP code 10019
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE GENERAL COUNSEL
DOS Process Agent
THE MACKLOWE ORGANIZATION, 142 W 57TH ST, NEW YORK, NY, United States, 10019
C T CORPORATION SYSTEM
Agent
111 EIGHTH AVENUE, NEW YORK, NY, 10011
HARRY MACKLOWE
Chief Executive Officer
142 W 57TH ST, NEW YORK, NY, United States, 10019
1995-04-06
1998-11-03
Address
142 W 57TH ST, NEW YORK, NY, 10019, 3300, USA (Type of address: Principal Executive Office)
1988-11-21
1999-09-20
Address
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-11-21
1995-04-06
Address
ATTN: THOMAS TARANTINO, 7 HANOVER SQUARE, NEW YORK, NY, 10044, USA (Type of address: Service of Process)
020604000789
2002-06-04
CERTIFICATE OF DISSOLUTION
2002-06-04
001201002429
2000-12-01
BIENNIAL STATEMENT
2000-11-01
990920000294
1999-09-20
CERTIFICATE OF CHANGE
1999-09-20
981103002494
1998-11-03
BIENNIAL STATEMENT
1998-11-01
961112002168
1996-11-12
BIENNIAL STATEMENT
1996-11-01
950406002371
1995-04-06
BIENNIAL STATEMENT
1993-11-01
940309000029
1994-03-09
CERTIFICATE OF AMENDMENT
1994-03-09
B709061-2
1988-11-21
CERTIFICATE OF INCORPORATION
1988-11-21
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts