Name: | KAPLAN MRD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1990 (35 years ago) |
Date of dissolution: | 15 May 2023 |
Entity Number: | 1474878 |
ZIP code: | 07024 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2460 LEMOINE AVENUE, FORT LEE, NJ, United States, 07024 |
Principal Address: | 721 WEST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL LEVINSON ESQ | DOS Process Agent | 2460 LEMOINE AVENUE, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
ARTHUR G. KAPLAN | Chief Executive Officer | 721 WEST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-30 | 2023-08-08 | Address | 2460 LEMOINE AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
1993-05-13 | 2023-08-08 | Address | 721 WEST BOSTON POST ROAD, MAMARONECK, NY, 10543, 3320, USA (Type of address: Chief Executive Officer) |
1990-09-13 | 2023-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-09-13 | 1993-09-30 | Address | 85 WORTH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808001192 | 2023-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-15 |
960925002184 | 1996-09-25 | BIENNIAL STATEMENT | 1996-09-01 |
930930002380 | 1993-09-30 | BIENNIAL STATEMENT | 1993-09-01 |
930513002984 | 1993-05-13 | BIENNIAL STATEMENT | 1992-09-01 |
900913000419 | 1990-09-13 | CERTIFICATE OF INCORPORATION | 1990-09-13 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State