Name: | STEVEN D. KAPLAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1985 (39 years ago) |
Date of dissolution: | 05 Jan 2024 |
Entity Number: | 1038149 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 445 EAST 80TH STREET, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN D. KAPLAN | DOS Process Agent | 445 EAST 80TH STREET, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
STEVEN D. KAPLAN | Chief Executive Officer | 445 EAST 80TH STREET, NEW YORK, NY, United States, 10075 |
Number | Type | End date |
---|---|---|
31KA0755197 | CORPORATE BROKER | 2024-11-30 |
109907218 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-09 | 2024-01-27 | Address | 445 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2009-11-09 | 2024-01-27 | Address | 445 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
1992-11-09 | 2009-11-09 | Address | 445 EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1992-11-09 | 2009-11-09 | Address | 445 EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 2009-11-09 | Address | 445 EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1985-11-07 | 2024-01-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
1985-11-07 | 1992-11-09 | Address | 445 E 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240127000104 | 2024-01-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-05 |
191119060294 | 2019-11-19 | BIENNIAL STATEMENT | 2019-11-01 |
171109006232 | 2017-11-09 | BIENNIAL STATEMENT | 2017-11-01 |
151124006243 | 2015-11-24 | BIENNIAL STATEMENT | 2015-11-01 |
131118006292 | 2013-11-18 | BIENNIAL STATEMENT | 2013-11-01 |
111118002832 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091109002858 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071114002456 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051228002171 | 2005-12-28 | BIENNIAL STATEMENT | 2005-11-01 |
031029002494 | 2003-10-29 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State