Search icon

KAP PROVISIONS INC.

Company Details

Name: KAP PROVISIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 2008 (17 years ago)
Date of dissolution: 05 Oct 2021
Entity Number: 3685527
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 70 GLEN STREET, STE. 270, GLEN COVE, NY, United States, 11542
Principal Address: 37 POOL DRIVE, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JAMES P. O'DAY, C.P.A., P.C. DOS Process Agent 70 GLEN STREET, STE. 270, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
RICHARD KAPLAN Chief Executive Officer 37 POOL DRIVE, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2012-07-16 2022-04-19 Address 37 POOL DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2010-06-21 2012-07-16 Address 37 POOL DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2008-06-17 2021-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-17 2022-04-19 Address 70 GLEN STREET, STE. 270, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220419003326 2021-10-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-05
180613006328 2018-06-13 BIENNIAL STATEMENT 2018-06-01
171107006414 2017-11-07 BIENNIAL STATEMENT 2016-06-01
140610006592 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120716002065 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100621002008 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080617000445 2008-06-17 CERTIFICATE OF INCORPORATION 2008-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State