Search icon

KAPSON ENTERPRISES INC.

Company Details

Name: KAPSON ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1992 (33 years ago)
Entity Number: 1603329
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 W 46TH ST, STE 312, NEW YORK, NY, United States, 10036
Principal Address: 6 WESTWOOD LANE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 W 46TH ST, STE 312, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NAVEEN KAPUR Chief Executive Officer 2 WEST 46TH STREET, STE 312, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-01-25 2010-02-05 Address 954 WELLINGTON ROAD, WESTBURY, NY, 11590, 4502, USA (Type of address: Principal Executive Office)
1998-03-05 2008-01-25 Address 954 WELLINGTON RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1998-03-05 2008-01-25 Address 2 W 46TH ST, STE 312, NEW YORK, NY, 10036, 4502, USA (Type of address: Principal Executive Office)
1993-03-12 1998-03-05 Address 15-74 WATEREDGE DRIVE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1993-03-12 1998-03-05 Address 2 WEST 46TH STREET, SUITE #1210, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-03-12 1998-03-05 Address 2 WEST 46TH STREET, SUITE #1210, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-01-15 1993-03-12 Address 225 W. 34TH ST., SUITE 1404 A, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140204002165 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120207002346 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100205002765 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080125002745 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060203003246 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040112002667 2004-01-12 BIENNIAL STATEMENT 2004-01-01
011226002219 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000128002543 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980305002181 1998-03-05 BIENNIAL STATEMENT 1998-01-01
940304002410 1994-03-04 BIENNIAL STATEMENT 1994-01-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State