Search icon

KAPAKOS ENTERPRISES, INC.

Company Details

Name: KAPAKOS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1987 (38 years ago)
Entity Number: 1198414
ZIP code: 28269
County: Cayuga
Place of Formation: New York
Address: 5405 JOHNSTON MILL COURT, CHARLOTTE, NC, United States, 28269

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JAMES KAPAKOS DOS Process Agent 5405 JOHNSTON MILL COURT, CHARLOTTE, NC, United States, 28269

Chief Executive Officer

Name Role Address
JAMES KAPAKOS Chief Executive Officer 5405 JOHNSTON MILL COURT, CHARLOTTE, NC, United States, 28269

History

Start date End date Type Value
1997-09-12 2006-01-11 Address RR 4, BOX 71, ROUTE 38, MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer)
1993-09-24 2006-01-11 Address RR 4 BOX 71, ROUTE 38, MORAVIA, NY, 13118, USA (Type of address: Principal Executive Office)
1993-05-10 1997-09-12 Address RR 4_BOX 71, ROUTE 38, MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer)
1993-05-10 1993-09-24 Address RR 4__BOX 71, ROUTE 38, MORAVIA, NY, 13118, USA (Type of address: Principal Executive Office)
1993-05-10 2006-01-11 Address RR 4 BOX 71, ROUTE 38, MORAVIA, NY, 13118, USA (Type of address: Service of Process)
1987-08-28 1993-05-10 Address CANNUCCIARI; M WINEBERG, 11 COURT ST., AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060111002821 2006-01-11 BIENNIAL STATEMENT 2005-08-01
991119002027 1999-11-19 BIENNIAL STATEMENT 1999-08-01
970912002026 1997-09-12 BIENNIAL STATEMENT 1997-08-01
930924002394 1993-09-24 BIENNIAL STATEMENT 1993-08-01
930510002645 1993-05-10 BIENNIAL STATEMENT 1992-08-01
B539306-3 1987-08-28 CERTIFICATE OF INCORPORATION 1987-08-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State