K.P.P. LTD.

Name: | K.P.P. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1990 (36 years ago) |
Entity Number: | 1416364 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 200 ROBBINS LN. UNIT C2, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
K.P.P. LTD. | DOS Process Agent | 200 ROBBINS LN. UNIT C2, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
MICHAEL PARKER | Chief Executive Officer | 200 ROBBINS LN. UNIT C2, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-06 | 2018-12-31 | Address | 81 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2014-03-06 | 2018-12-31 | Address | 81 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2014-03-06 | 2018-12-31 | Address | 81 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1993-03-08 | 2014-03-06 | Address | 789 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 2014-03-06 | Address | 789 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200110060337 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
181231006309 | 2018-12-31 | BIENNIAL STATEMENT | 2018-01-01 |
140306002133 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120813002485 | 2012-08-13 | BIENNIAL STATEMENT | 2012-01-01 |
100125002750 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State