EASTERN PLANNING, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | EASTERN PLANNING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 08 Nov 2017 |
Branch of: | EASTERN PLANNING, INC., NEW YORK (Company Number 1922156) |
Business ALEI: | 1255012 |
Annual report due: | 08 Nov 2019 |
Business address: | 25 SMITH STREET, NANUET, NY, 10954, United States |
Mailing address: | 25 SMITH STREET, Unit 304, NANUET, NY, United States, 10954 |
Place of Formation: | NEW YORK |
E-Mail: | BBLECKER@EASTERNPLANNING.COM |
NAICS
523930 Investment AdviceName | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
BETH BLEECKER | Agent | 260 New Norwalk Road, New Canaan, CT, 06840, United States | +1 845-536-1291 | BBLECKER@EASTERNPLANNING.COM | 260 New Norwalk Road, New Canaan, CT, 06840, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BETH BLECKER | Officer | 260 New Norwalk Road, UNIT, New Canaan, CT, 06840, United States | 260 New Norwalk Road, UNIT, New Canaan, CT, 06840, United States |
MATTHEW BLECKER | Officer | 260 New Norwalk Rd, New Canaan, CT, 06840-4921, United States | 24 KENSETT LANE, DARIEN, CT, 06820, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011948981 | 2023-08-29 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0008337136 | 2023-06-14 | - | Annual Report | Annual Report | 2018 |
BF-0011818578 | 2023-05-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005963322 | 2017-11-08 | 2017-11-08 | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information