Search icon

LEO KAPLAN, LTD.

Company Details

Name: LEO KAPLAN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1977 (48 years ago)
Entity Number: 442772
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 116 E 27TH ST 3RD FLR, NEW YORK, NY, United States, 10016
Principal Address: 136 E 57TH ST, STE 605, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-355-7212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMITH & SHAPIRO DOS Process Agent 116 E 27TH ST 3RD FLR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALAN KAPLAN Chief Executive Officer 136 E 57TH ST, STE 605, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1279649-DCA Inactive Business 2008-03-19 2019-07-31

History

Start date End date Type Value
2003-07-17 2017-05-31 Address 114 E 57TH ST, NEW YORK, NY, 10022, 2601, USA (Type of address: Principal Executive Office)
2003-07-17 2017-05-31 Address 114 E 57TH ST, NEW YORK, NY, 10022, 2601, USA (Type of address: Chief Executive Officer)
1997-06-30 2009-09-29 Address 440 PARK AVE SO., NEW YORK, NY, 10016, 8056, USA (Type of address: Service of Process)
1995-04-03 2003-07-17 Address 967 MADISON AVE, NEW YORK, NY, 10021, 2702, USA (Type of address: Principal Executive Office)
1995-04-03 2003-07-17 Address 967 MADISON AVE, NEW YORK, NY, 10021, 2702, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170531006065 2017-05-31 BIENNIAL STATEMENT 2015-07-01
130712006458 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110726002932 2011-07-26 BIENNIAL STATEMENT 2011-07-01
20101007001 2010-10-07 ASSUMED NAME LLC INITIAL FILING 2010-10-07
090929002446 2009-09-29 BIENNIAL STATEMENT 2009-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2652897 RENEWAL INVOICED 2017-08-07 340 Secondhand Dealer General License Renewal Fee
2139795 RENEWAL INVOICED 2015-07-28 340 Secondhand Dealer General License Renewal Fee
936527 RENEWAL INVOICED 2013-08-06 340 Secondhand Dealer General License Renewal Fee
936526 CNV_TFEE INVOICED 2013-08-06 8.470000267028809 WT and WH - Transaction Fee
936528 RENEWAL INVOICED 2011-07-29 340 Secondhand Dealer General License Renewal Fee
936529 RENEWAL INVOICED 2009-09-24 340 Secondhand Dealer General License Renewal Fee
887433 LICENSE INVOICED 2008-03-19 255 Secondhand Dealer General License Fee
887432 FINGERPRINT INVOICED 2008-03-18 150 Fingerprint Fee
100762 PL VIO INVOICED 2008-03-18 500 PL - Padlock Violation

Date of last update: 18 Mar 2025

Sources: New York Secretary of State