Search icon

THE PROP COMPANY KAPLAN & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE PROP COMPANY KAPLAN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1988 (37 years ago)
Entity Number: 1301725
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 WEST 19TH ST., 8TH FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MS. MAXINE KAPLAN Chief Executive Officer 111 WEST 19TH ST., 8TH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 WEST 19TH ST., 8TH FLOOR, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133487489
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-05 1998-12-02 Address 111 WEST 19TH STREET, STE. 2-C, NEW YORK, NY, 10011, 4115, USA (Type of address: Chief Executive Officer)
1993-11-05 1998-12-02 Address 111 WEST 19TH STREET, STE. 2-C, NEW YORK, NY, 10011, 4115, USA (Type of address: Principal Executive Office)
1993-04-29 1993-11-05 Address 111 WEST 19TH STREET, SUITE 2-C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-04-29 1993-11-05 Address 111 WEST 19TH STREET, SUITE 2-C, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1988-10-26 1998-12-02 Address ONE PENN PLAZA, 45TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001011002484 2000-10-11 BIENNIAL STATEMENT 2000-10-01
981202002383 1998-12-02 BIENNIAL STATEMENT 1998-10-01
961010002324 1996-10-10 BIENNIAL STATEMENT 1996-10-01
931105002916 1993-11-05 BIENNIAL STATEMENT 1993-10-01
930429002441 1993-04-29 BIENNIAL STATEMENT 1992-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State