Search icon

THE KAPLAN THALER GROUP, LTD.

Company Details

Name: THE KAPLAN THALER GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1980 (45 years ago)
Date of dissolution: 29 May 2013
Entity Number: 664020
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1675 BROADWAY, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LINDA KAPLAN THALER Chief Executive Officer 825 EIGHTH AVENUE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2008-10-16 2010-11-23 Address 825 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-11-24 2008-10-16 Address 35 WEST WACKER DR, 23RD FL, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office)
2004-11-24 2012-11-01 Address 825 EIGHTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-11-20 2004-11-24 Address 58 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-11-20 2004-11-24 Address 35 WEST WACKER DR, 34TH FL, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-10489 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130529000682 2013-05-29 CERTIFICATE OF MERGER 2013-05-29
121101006284 2012-11-01 BIENNIAL STATEMENT 2012-11-01
101123002679 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081016002316 2008-10-16 BIENNIAL STATEMENT 2008-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State