Search icon

KIPLOU REALTY CORP.

Company Details

Name: KIPLOU REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1978 (47 years ago)
Entity Number: 505118
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 40 WAYNE AVE STE A, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIP GLINSKY DOS Process Agent 40 WAYNE AVE STE A, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
KIP GLINSKY Chief Executive Officer 40 WAYNE AVE STE A, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2014-08-14 2020-08-04 Address 40 WAYNE AVE STE A, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2012-08-21 2014-08-14 Address 40 WAYNE AVE STE A, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2010-08-17 2014-08-14 Address C/O ALAN RITTER & CO., 25 SMITH ST SUITE 405, NANUET, NY, 10954, USA (Type of address: Service of Process)
2006-07-28 2012-08-21 Address 92 ORANGE AVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2006-07-28 2012-08-21 Address 92 ORANGE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200804060756 2020-08-04 BIENNIAL STATEMENT 2020-08-01
20181109030 2018-11-09 ASSUMED NAME LLC INITIAL FILING 2018-11-09
180808006405 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160803007165 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140814006371 2014-08-14 BIENNIAL STATEMENT 2014-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State