Name: | KAPLAN AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1974 (51 years ago) |
Entity Number: | 353297 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 780 NEW YORK AVENUE, SUITE A, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR P KAPLAN | Chief Executive Officer | 780 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 780 NEW YORK AVENUE, SUITE A, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-25 | 2008-10-06 | Address | 55 W AMES CT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2006-09-25 | 2008-10-06 | Address | 55 W AMES CT, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2006-09-25 | 2008-10-06 | Address | 55 W AMES CT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2004-11-09 | 2006-09-25 | Address | 55 E AMES CT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2004-11-09 | 2006-09-25 | Address | 55 E AMES CT, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20161028100 | 2016-10-28 | ASSUMED NAME LLC INITIAL FILING | 2016-10-28 |
121022002649 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101028002720 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
081006003131 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
060925002722 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State