Name: | KAPLOW COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1996 (29 years ago) |
Entity Number: | 2057878 |
ZIP code: | 10065 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 19 WEST 44TH ST, NEW YORK, NY, United States, 10036 |
Address: | 139 E.63rd St., Apt. 12B, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIZ KAPLOW | Chief Executive Officer | 139 E. 63RD ST., APT. 12B, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
LIZ KAPLOW | DOS Process Agent | 139 E.63rd St., Apt. 12B, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-12 | 2012-08-20 | Address | 19 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2000-08-15 | 2008-08-12 | Address | 19 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1998-08-21 | 2000-08-15 | Address | 12 SEELY PLACE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1998-08-21 | 2006-08-15 | Address | 12 SEELY PLACE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1996-08-16 | 2022-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210714002901 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
140811006678 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120820002412 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
100810003017 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
080812002524 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State