Name: | KAPSON NORTHPORT DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1988 (37 years ago) |
Date of dissolution: | 12 May 2011 |
Entity Number: | 1292015 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 401 S FOURTH STREET, STE 1900, LOUISVILLE, KY, United States, 40202 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN MOORE | Chief Executive Officer | 401 S FOURTH STREET, STE 1900, LOUISVILLE, KY, United States, 40202 |
Name | Role | Address |
---|---|---|
CORPORATION SERIVCE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-22 | 2006-02-27 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-10-22 | 2008-09-23 | Address | 501 S FOURTH AVE, STE 140, LOUISVILLE, KY, 40202, USA (Type of address: Principal Executive Office) |
2004-10-22 | 2008-09-23 | Address | 501 S FOURTH AVE, STE 140, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2003-12-04 | 2006-02-27 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-12-04 | 2004-10-22 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110512000335 | 2011-05-12 | CERTIFICATE OF MERGER | 2011-05-12 |
100930002128 | 2010-09-30 | BIENNIAL STATEMENT | 2010-09-01 |
080923002816 | 2008-09-23 | BIENNIAL STATEMENT | 2008-09-01 |
061002003090 | 2006-10-02 | BIENNIAL STATEMENT | 2006-09-01 |
060227000607 | 2006-02-27 | CERTIFICATE OF CHANGE | 2006-02-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State