Name: | KAPS-ALL PACKAGING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1976 (49 years ago) |
Entity Number: | 415868 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 MILL RD, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH HERZOG | Chief Executive Officer | 200 MILL RD, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 MILL RD, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2024-11-21 | Address | 200 MILL RD, RIVERHEAD, NY, 11901, 3195, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-21 | Address | 200 MILL RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
1998-11-02 | 2024-11-21 | Address | 200 MILL RD, RIVERHEAD, NY, 11901, 3195, USA (Type of address: Service of Process) |
1996-12-17 | 2024-11-21 | Address | 200 MILL RD, RIVERHEAD, NY, 11901, 3195, USA (Type of address: Chief Executive Officer) |
1976-11-23 | 1998-11-02 | Address | 90 E. MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121004104 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
201102063287 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
161102006983 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141120006432 | 2014-11-20 | BIENNIAL STATEMENT | 2014-11-01 |
121108002388 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State