Name: | STEPHEN B. KAPLITT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 2004 (21 years ago) |
Date of dissolution: | 18 Jun 2018 |
Entity Number: | 3056608 |
ZIP code: | 11005 |
County: | New York |
Place of Formation: | New York |
Address: | 271-32E GRAND CENTRAL PKWY, FLORAL PARK, NY, United States, 11005 |
Principal Address: | 62 N. LIVINGSTON AVENUE, LIVINGSTON, NJ, United States, 07039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN B KAPLITT | Chief Executive Officer | 62 N. LIVINGSTON AVENUE, LIVINGSTON, NJ, United States, 07039 |
Name | Role | Address |
---|---|---|
STEPHEN B. KAPLITT | DOS Process Agent | 271-32E GRAND CENTRAL PKWY, FLORAL PARK, NY, United States, 11005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-26 | 2014-05-14 | Address | 489 FIFTH AVE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2012-11-26 | 2014-05-14 | Address | 489 FIFTH AVE, 15TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2004-05-21 | 2014-05-14 | Address | 271-32E GRAND CENTRAL PKWY., FLORAL PARK, NY, 11005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180618000251 | 2018-06-18 | CERTIFICATE OF DISSOLUTION | 2018-06-18 |
160511006561 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140514006112 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
121126002337 | 2012-11-26 | BIENNIAL STATEMENT | 2012-05-01 |
110906000182 | 2011-09-06 | ANNULMENT OF DISSOLUTION | 2011-09-06 |
DP-1953054 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
040521000561 | 2004-05-21 | CERTIFICATE OF INCORPORATION | 2004-05-21 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State