Name: | KAPLAN SPORTS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1999 (25 years ago) |
Date of dissolution: | 29 Jun 2010 |
Entity Number: | 2455543 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 59 WEST 71ST STREET, STE. 7C, NEW YORK, NY, United States, 10023 |
Principal Address: | 5 WEST 86TH ST, STE 12E, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 WEST 71ST STREET, STE. 7C, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
RICHARD A KAPLAN | Chief Executive Officer | 5 WEST 86TH ST, STE 12E, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-30 | 2002-08-20 | Address | SUITE 12E, 5 WEST 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100629000870 | 2010-06-29 | CERTIFICATE OF DISSOLUTION | 2010-06-29 |
020820000632 | 2002-08-20 | CERTIFICATE OF AMENDMENT | 2002-08-20 |
011128002245 | 2001-11-28 | BIENNIAL STATEMENT | 2001-12-01 |
991230000348 | 1999-12-30 | CERTIFICATE OF INCORPORATION | 1999-12-30 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State