Name: | I M KAPCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1994 (31 years ago) |
Entity Number: | 1792884 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 357 VETERANS MEMORIAL HWY, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 357 VETERANS MEMORIAL HWY, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
MATTHEW KAPLAN | Chief Executive Officer | 357 VETERANS MEMORIAL HWY, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-09 | 2008-12-08 | Address | 517 ROUTE 111, HAUPPAUGE, NY, 11788, 4338, USA (Type of address: Principal Executive Office) |
1998-02-09 | 2008-12-08 | Address | 517 ROUTE 111, HAUPPAUGE, NY, 11788, 4338, USA (Type of address: Chief Executive Officer) |
1998-02-09 | 2008-12-08 | Address | 517 ROUTE 111, HAUPPAUGE, NY, 11788, 4338, USA (Type of address: Service of Process) |
1996-03-19 | 1998-02-09 | Address | 11 COMMANDER LA, NESCONSETT, NY, 11788, USA (Type of address: Chief Executive Officer) |
1996-03-19 | 1998-02-09 | Address | 1300 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1996-03-19 | 1998-02-09 | Address | 1300 VETERANS MEMORAL HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1994-02-04 | 1996-03-19 | Address | 11 COMMANDER LANE, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140418002181 | 2014-04-18 | BIENNIAL STATEMENT | 2014-02-01 |
120329002100 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100330002587 | 2010-03-30 | BIENNIAL STATEMENT | 2010-02-01 |
081208002899 | 2008-12-08 | BIENNIAL STATEMENT | 2008-02-01 |
040210002214 | 2004-02-10 | BIENNIAL STATEMENT | 2004-02-01 |
020308002444 | 2002-03-08 | BIENNIAL STATEMENT | 2002-02-01 |
000323002238 | 2000-03-23 | BIENNIAL STATEMENT | 2000-02-01 |
980209002243 | 1998-02-09 | BIENNIAL STATEMENT | 1998-02-01 |
960319002067 | 1996-03-19 | BIENNIAL STATEMENT | 1996-02-01 |
940204000148 | 1994-02-04 | CERTIFICATE OF INCORPORATION | 1994-02-04 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State