Search icon

STEPHEN B. KAPLITT, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
STEPHEN B KAPLITT Chief Executive Officer 62 N. LIVINGSTON AVENUE, LIVINGSTON, NJ, United States, 07039

DOS Process Agent

Name Role Address
STEPHEN B. KAPLITT DOS Process Agent 271-32E GRAND CENTRAL PKWY, FLORAL PARK, NY, United States, 11005

History

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)

Filings

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