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 |
Name | Role | Address |
---|---|---|
JOHN KOENEMAN | Agent | 126 WEST 23RD STREET, PENTHOUSE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
PETER B KAPLAN | Chief Executive Officer | 628 MONTGOMERY WOODS DR, HOCKESSIN, DE, United States, 19707 |
Name | Role | Address |
---|---|---|
ROLAND ELLIOT | DOS Process Agent | C/O ROLAND ELLIOT & CO, 183 MADISON AVE STE 1715, NEW YORK, NY, United States, 10016 |
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) |
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