Name: | KAPSON GREAT NECK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1997 (28 years ago) |
Date of dissolution: | 24 Dec 2003 |
Entity Number: | 2159706 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-16 | 2003-12-04 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-04-16 | 2003-12-04 | Address | 501 S. FOURTH AVENUE, STE 140, LOUISVILLE, KY, 40202, USA (Type of address: Service of Process) |
1997-07-07 | 2002-04-16 | Address | 242 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031224000770 | 2003-12-24 | CERTIFICATE OF MERGER | 2003-12-24 |
031204000352 | 2003-12-04 | CERTIFICATE OF CHANGE | 2003-12-04 |
020416000098 | 2002-04-16 | CERTIFICATE OF CHANGE | 2002-04-16 |
970707000561 | 1997-07-07 | CERTIFICATE OF INCORPORATION | 1997-07-07 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State