Name: | ALKAP CONSULTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1997 (28 years ago) |
Entity Number: | 2173815 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1873 LESLIE LANE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN KAPLAN | Chief Executive Officer | 1873 LESLIE LANE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
ALAN KAPLAN | DOS Process Agent | 1873 LESLIE LANE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-07 | 2025-05-20 | Address | 1873 LESLIE LANE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2001-08-07 | 2025-05-20 | Address | 1873 LESLIE LANE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1999-09-20 | 2001-08-07 | Address | 1873 LESLIE AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1999-09-20 | 2001-08-07 | Address | 1873 LESLIE AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1997-08-21 | 2001-08-07 | Address | 1873 LESLIE LANE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520003143 | 2025-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-22 |
190806060197 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
170801006512 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150811006009 | 2015-08-11 | BIENNIAL STATEMENT | 2015-08-01 |
130813006013 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State