Name: | KAP CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1996 (29 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1986772 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1503 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES KAPRAT | Chief Executive Officer | 1503 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1503 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-18 | 2002-02-13 | Address | 56 WINIFRED DRIVE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1998-05-18 | 2002-02-13 | Address | 56 WINIFRED DRIVE, NORTH MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1996-01-03 | 2002-02-13 | Address | 56 WINIFRED DRIVE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1936209 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
060313003245 | 2006-03-13 | BIENNIAL STATEMENT | 2006-01-01 |
040427002379 | 2004-04-27 | BIENNIAL STATEMENT | 2004-01-01 |
020213002867 | 2002-02-13 | BIENNIAL STATEMENT | 2002-01-01 |
000229002537 | 2000-02-29 | BIENNIAL STATEMENT | 2000-01-01 |
980518002585 | 1998-05-18 | BIENNIAL STATEMENT | 1998-01-01 |
960103000212 | 1996-01-03 | CERTIFICATE OF INCORPORATION | 1996-01-03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State