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

Docket Number Nature of Suit Filing Date Disposition
9704964 Other Contract Actions 1997-08-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1997-08-25
Termination Date 1999-06-08
Section 0157

Parties

Name KA-PA HOLDING CORP.
Role Plaintiff
Name SUN COMPANY, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State