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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 W 46TH ST, STE 312, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NAVEEN KAPUR | Chief Executive Officer | 2 WEST 46TH STREET, STE 312, NEW YORK, NY, United States, 10036 |
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) |
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