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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 BIRCH AVE, NORTH CALDWELL, NJ, United States, 07006 |
Name | Role | Address |
---|---|---|
SHEALA N BERKOWSKY | Chief Executive Officer | 2 BIRCH AVE, NORTH CALDWELL, NJ, United States, 07006 |
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) |
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