Search icon

411 KAPLAN AVE GREENPORT INC.

Company Details

Name: 411 KAPLAN AVE GREENPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2014 (11 years ago)
Entity Number: 4516781
ZIP code: 11965
County: Suffolk
Place of Formation: New York
Address: PO BOX 591, SHELTER ISLAND Heights, NY, United States, 11965
Principal Address: 28A South Menantic Road, SHELTER ISLAND, NY, United States, 11964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
411 KAPLAN AVE GREENPORT INC. DOS Process Agent PO BOX 591, SHELTER ISLAND Heights, NY, United States, 11965

Chief Executive Officer

Name Role Address
JAMES P. OLINKIEWICZ Chief Executive Officer PO BOX 591, SHELTER ISLAND HEIGHTS, NY, United States, 11965

History

Start date End date Type Value
2024-08-03 2024-08-03 Address PO BOX 591, SHELTER ISLAND HEIGHTS, NY, 11965, USA (Type of address: Chief Executive Officer)
2018-01-16 2024-08-03 Address PO BOX 1713, 24 SMITH STREET, SHELTER ISLAND, NY, 11964, USA (Type of address: Service of Process)
2017-08-08 2018-01-16 Address 50 NORTH FERRY ROAD, SHELTER ISLAND, NY, 11976, USA (Type of address: Service of Process)
2017-08-08 2024-08-03 Address PO BOX 591, SHELTER ISLAND HEIGHTS, NY, 11965, USA (Type of address: Chief Executive Officer)
2014-01-21 2017-08-08 Address P.O. BOX 591, SHELTER ISL. HEIGHTS, NY, 11965, USA (Type of address: Service of Process)
2014-01-21 2024-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240803000213 2024-08-03 BIENNIAL STATEMENT 2024-08-03
211019000548 2021-10-19 BIENNIAL STATEMENT 2021-10-19
180116006382 2018-01-16 BIENNIAL STATEMENT 2018-01-01
170808006410 2017-08-08 BIENNIAL STATEMENT 2016-01-01
140121001014 2014-01-21 CERTIFICATE OF INCORPORATION 2014-01-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State