Search icon

KA-PA HOLDING CORP.

Company Details

Name: KA-PA HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1992 (33 years ago)
Date of dissolution: 18 Sep 2003
Entity Number: 1641915
ZIP code: 11514
County: New York
Place of Formation: New York
Principal Address: 29 JERICHO TPKE, JERICHO, NY, United States, 11753
Address: 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM WISSER Chief Executive Officer 29 JERICHO TPKE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
DOLLINGER, GONSKI, GROSSMAN, PERMUT & HIRSCHHORN DOS Process Agent 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
1992-06-05 1996-11-12 Address ATTN: DOCKET CLERK, 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030918000730 2003-09-18 CERTIFICATE OF DISSOLUTION 2003-09-18
961112002122 1996-11-12 BIENNIAL STATEMENT 1996-06-01
920605000268 1992-06-05 CERTIFICATE OF INCORPORATION 1992-06-05

Court Cases

Court Case Summary

Filing Date:
1997-08-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KA-PA HOLDING CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State