KAPLAN MEDIA CORPORATION

Name: | KAPLAN MEDIA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1989 (36 years ago) |
Date of dissolution: | 08 Mar 2024 |
Entity Number: | 1337145 |
ZIP code: | 11937 |
County: | New York |
Place of Formation: | Delaware |
Address: | APAQUOGUE ROAD, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
GILBERT E. KAPLAN | Chief Executive Officer | APAQUOGUE ROAD, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
GILBERT KAPLAN | DOS Process Agent | APAQUOGUE ROAD, EAST HAMPTON, NY, United States, 11937 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-02 | 2024-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-09 | 2024-03-11 | Address | APAQUOGUE ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1997-04-09 | 2024-03-11 | Address | APAQUOGUE ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
1995-07-10 | 1997-05-02 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-07-10 | 1997-04-09 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311000618 | 2024-03-08 | CERTIFICATE OF TERMINATION | 2024-03-08 |
970502000593 | 1997-05-02 | CERTIFICATE OF CHANGE | 1997-05-02 |
970416000264 | 1997-04-16 | CERTIFICATE OF AMENDMENT | 1997-04-16 |
970409002292 | 1997-04-09 | BIENNIAL STATEMENT | 1997-03-01 |
950710000608 | 1995-07-10 | CERTIFICATE OF CHANGE | 1995-07-10 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State