Search icon

KAPL, INC.

Company Details

Name: KAPL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1993 (32 years ago)
Date of dissolution: 28 Dec 2012
Entity Number: 1759633
ZIP code: 20817
County: New York
Place of Formation: Delaware
Address: 6801 ROCKLEDGE DRIVE, BETHESDA, MD, United States, 20817
Principal Address: 2401 RIVER RD, SCHENECTADY, NY, United States, 12309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6801 ROCKLEDGE DRIVE, BETHESDA, MD, United States, 20817

Chief Executive Officer

Name Role Address
MICHAEL F QUINN Chief Executive Officer 2401 RIVER ROAD, SHCENECTADY, NY, United States, 12309

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2005-12-07 2007-11-06 Address 6801 ROCKLEDGE DR, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer)
1999-11-15 2012-12-28 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1999-10-06 2012-12-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-10-06 1999-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1998-04-07 2005-12-07 Address 6801 ROCKLEDGE DR, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121228000615 2012-12-28 SURRENDER OF AUTHORITY 2012-12-28
071106002877 2007-11-06 BIENNIAL STATEMENT 2007-09-01
051207003034 2005-12-07 BIENNIAL STATEMENT 2005-09-01
030929002545 2003-09-29 BIENNIAL STATEMENT 2003-09-01
991115002589 1999-11-15 BIENNIAL STATEMENT 1999-09-01

Court Cases

Court Case Summary

Filing Date:
2005-02-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Assault, Libel, and Slander

Parties

Party Name:
JAMES
Party Role:
Plaintiff
Party Name:
KAPL, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State