Search icon

K & B KAPLAN, INC.

Company Details

Name: K & B KAPLAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1975 (50 years ago)
Date of dissolution: 11 Jan 2008
Entity Number: 379279
ZIP code: 13783
County: Delaware
Place of Formation: New York
Address: 721 W MAIN STREET, HANCOCK, NY, United States, 13783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 721 W MAIN STREET, HANCOCK, NY, United States, 13783

Chief Executive Officer

Name Role Address
KENNETH S. KAPLAN Chief Executive Officer 721 W MAIN STREET, HANCOCK, NY, United States, 13783

History

Start date End date Type Value
2001-08-31 2007-09-24 Address 721 W MAIN ST, HANCOCK, NY, 13783, USA (Type of address: Principal Executive Office)
2001-08-31 2007-09-24 Address 721 W MAIN ST, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer)
2001-08-31 2007-09-24 Address 721 W MAIN ST, HANCOCK, NY, 13783, USA (Type of address: Service of Process)
1993-04-26 2001-08-31 Address WEST MAIN STREET, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer)
1993-04-26 2001-08-31 Address WEST MAIN STREET, HANCOCK, NY, 13783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080111000828 2008-01-11 CERTIFICATE OF DISSOLUTION 2008-01-11
070924002755 2007-09-24 BIENNIAL STATEMENT 2007-09-01
20060929042 2006-09-29 ASSUMED NAME LLC INITIAL FILING 2006-09-29
051108002457 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030904002687 2003-09-04 BIENNIAL STATEMENT 2003-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State