Search icon

KAPLAN MEDIA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
GILBERT E. KAPLAN Chief Executive Officer APAQUOGUE ROAD, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
GILBERT KAPLAN DOS Process Agent APAQUOGUE ROAD, EAST HAMPTON, NY, United States, 11937

Agent

Name Role
Registered Agent Revoked Agent

Form 5500 Series

Employer Identification Number (EIN):
112951708
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State