KAPS-ALL PACKAGING SYSTEMS, INC.

Name: | KAPS-ALL PACKAGING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1992 (34 years ago) |
Date of dissolution: | 10 Aug 1994 |
Entity Number: | 1603968 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 MILL ROAD, RIVERHEAD, NY, United States, 11901 |
Principal Address: | 200 MILL RD, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH HERZOG | Chief Executive Officer | 200 MILL RD, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 MILL ROAD, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-16 | 1994-03-17 | Address | 200 MILL ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940810000383 | 1994-08-10 | CERTIFICATE OF DISSOLUTION | 1994-08-10 |
940317002719 | 1994-03-17 | BIENNIAL STATEMENT | 1994-01-01 |
930210002772 | 1993-02-10 | BIENNIAL STATEMENT | 1993-01-01 |
920116000299 | 1992-01-16 | CERTIFICATE OF INCORPORATION | 1992-01-16 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State