Search icon

PETER B. KAPLAN IMAGES, INC.

Company Details

Name: PETER B. KAPLAN IMAGES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2166378
ZIP code: 10016
County: New York
Place of Formation: Delaware
Principal Address: 628 MONTGOMERY WOODS DR, HOCKESSIN, DE, United States, 19707
Address: C/O ROLAND ELLIOT & CO, 183 MADISON AVE STE 1715, NEW YORK, NY, United States, 10016

Agent

Name Role Address
JOHN KOENEMAN Agent 126 WEST 23RD STREET, PENTHOUSE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
PETER B KAPLAN Chief Executive Officer 628 MONTGOMERY WOODS DR, HOCKESSIN, DE, United States, 19707

DOS Process Agent

Name Role Address
ROLAND ELLIOT DOS Process Agent C/O ROLAND ELLIOT & CO, 183 MADISON AVE STE 1715, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-07-29 2001-07-12 Address 628 MONTGOMERY WOODS DRIVE, HOCKESSIN, DE, 19707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010712002611 2001-07-12 BIENNIAL STATEMENT 2001-07-01
DP-1572993 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
970729000173 1997-07-29 APPLICATION OF AUTHORITY 1997-07-29

Date of last update: 21 Jan 2025

Sources: New York Secretary of State