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