Search icon

THE KEPAM CORPORATION

Company Details

Name: THE KEPAM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1973 (52 years ago)
Date of dissolution: 01 Jul 2002
Entity Number: 255433
ZIP code: 07006
County: New York
Place of Formation: New York
Address: 2 BIRCH AVE, NORTH CALDWELL, NJ, United States, 07006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 BIRCH AVE, NORTH CALDWELL, NJ, United States, 07006

Chief Executive Officer

Name Role Address
SHEALA N BERKOWSKY Chief Executive Officer 2 BIRCH AVE, NORTH CALDWELL, NJ, United States, 07006

History

Start date End date Type Value
1995-02-01 2001-03-28 Address 1560 BROADWAY, SUITE 1113, NEW YORK, NY, 10036, 1525, USA (Type of address: Chief Executive Officer)
1995-02-01 2001-03-28 Address 1560 BROADWAY, SUITE 1113, NEW YORK, NY, 10036, 1525, USA (Type of address: Principal Executive Office)
1995-02-01 2001-03-28 Address 1560 BROADWAY, SUITE 1113, NEW YORK, NY, 10036, 1525, USA (Type of address: Service of Process)
1973-03-02 1995-02-01 Address 745 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140512052 2014-05-12 ASSUMED NAME CORP INITIAL FILING 2014-05-12
020701000768 2002-07-01 CERTIFICATE OF DISSOLUTION 2002-07-01
010328002763 2001-03-28 BIENNIAL STATEMENT 2001-03-01
970324002399 1997-03-24 BIENNIAL STATEMENT 1997-03-01
950201002147 1995-02-01 BIENNIAL STATEMENT 1994-03-01
A54133-9 1973-03-02 CERTIFICATE OF INCORPORATION 1973-03-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State