Name: | HERBERT KAPLAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1961 (64 years ago) |
Date of dissolution: | 07 Mar 2012 |
Entity Number: | 137312 |
ZIP code: | 12788 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO BOX 30, WOODBOURNE, NY, United States, 12788 |
Principal Address: | 13 CATHERINE STREET, ELLENVILLE, NY, United States, 12428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT KAPLAN | Chief Executive Officer | 13 CATHERINE STREET, ELLENVILLE, NY, United States, 12428 |
Name | Role | Address |
---|---|---|
KALTER, KAPLAN & ZEIGER | DOS Process Agent | PO BOX 30, WOODBOURNE, NY, United States, 12788 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-10 | 2007-04-10 | Address | 13 CATHERINE ST, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 2007-04-10 | Address | 13 CATHERINE ST, ELLENVILLE, NY, 12428, USA (Type of address: Principal Executive Office) |
1992-12-10 | 2005-05-19 | Address | POB 30, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
1961-04-24 | 1992-12-10 | Address | 99 MAIN STREET, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120307000143 | 2012-03-07 | CERTIFICATE OF DISSOLUTION | 2012-03-07 |
090403002172 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
070410002532 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050519002209 | 2005-05-19 | BIENNIAL STATEMENT | 2005-04-01 |
030408002542 | 2003-04-08 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State