Name: | KAPON REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2001 (23 years ago) |
Entity Number: | 2694626 |
ZIP code: | 11932 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 1391, BRIDGE HAMPTON, NY, United States, 11932 |
Name | Role | Address |
---|---|---|
MICHAEL KAPON | DOS Process Agent | PO BOX 1391, BRIDGE HAMPTON, NY, United States, 11932 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-19 | 2013-12-05 | Address | 160 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2002-01-10 | 2009-11-19 | Address | 425 EAGLE ROCK AVENUE, ROSELAND, NJ, 07068, USA (Type of address: Service of Process) |
2001-10-31 | 2002-01-10 | Address | PAUL D. STRAUCHLER ESQ., 7 BECKER FARM RD, ROSELAND, NJ, 07068, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211001001482 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
131205002277 | 2013-12-05 | BIENNIAL STATEMENT | 2013-10-01 |
111116002255 | 2011-11-16 | BIENNIAL STATEMENT | 2011-10-01 |
091119002519 | 2009-11-19 | BIENNIAL STATEMENT | 2009-10-01 |
020110000326 | 2002-01-10 | AFFIDAVIT OF PUBLICATION | 2002-01-10 |
020110000325 | 2002-01-10 | AFFIDAVIT OF PUBLICATION | 2002-01-10 |
020110000319 | 2002-01-10 | CERTIFICATE OF CHANGE | 2002-01-10 |
011031000325 | 2001-10-31 | ARTICLES OF ORGANIZATION | 2001-10-31 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State