Name: | KAPPA NUMERICS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1992 (33 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 1660326 |
ZIP code: | 33426 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1901 SOUTH CONGRESS AVE., SUITE 200, BOYNTON BEACH, FL, United States, 33426 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1901 SOUTH CONGRESS AVE., SUITE 200, BOYNTON BEACH, FL, United States, 33426 |
Name | Role | Address |
---|---|---|
DR. HERB MOSKOWITZ | Chief Executive Officer | 1901 SOUTH CONGRESS AVE., SUITE 200, BOYNTON BEACH, FL, United States, 33426 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-04 | 2000-10-19 | Address | 616 WASHINGTON CT, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office) |
1998-11-04 | 2000-10-19 | Address | 616 WASHINGTON CT, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer) |
1998-11-04 | 2000-10-19 | Address | 616 WASHINGTON CT, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process) |
1996-09-19 | 1998-11-04 | Address | 16 WASHINGTON COURT, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office) |
1996-09-19 | 1998-11-04 | Address | 16 WASHINGTON COURT, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1629507 | 2002-09-25 | ANNULMENT OF AUTHORITY | 2002-09-25 |
001019002076 | 2000-10-19 | BIENNIAL STATEMENT | 2000-08-01 |
981104002533 | 1998-11-04 | BIENNIAL STATEMENT | 1998-08-01 |
960919002271 | 1996-09-19 | BIENNIAL STATEMENT | 1996-08-01 |
950313000465 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State