Name: | KLAPPER & KLAPPER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1982 (43 years ago) |
Entity Number: | 766267 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 888 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310 |
Address: | 888 FOREST AVE, STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW D. KLAPPER | Chief Executive Officer | 888 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
KLAPPER & KLAPPER, P.C. | DOS Process Agent | 888 FOREST AVE, STATEN ISLAND, NY, United States, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-29 | 2018-06-06 | Address | 888 FOREST AVENUE, STATEN ISLAND, NY, 10310, 2438, USA (Type of address: Service of Process) |
1996-05-13 | 2004-04-29 | Address | 888 FOREST AVE, STATEN ISLAND, NY, 10310, 2413, USA (Type of address: Chief Executive Officer) |
1996-05-13 | 2004-04-29 | Address | 888 FOREST AVE, STATEN ISLAND, NY, 10310, 2413, USA (Type of address: Principal Executive Office) |
1996-05-13 | 2004-04-29 | Address | 888 FOREST AVE, STATEN ISLAND, NY, 10310, 2413, USA (Type of address: Service of Process) |
1993-06-29 | 1996-05-13 | Address | 888 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200408060589 | 2020-04-08 | BIENNIAL STATEMENT | 2020-04-01 |
180606006433 | 2018-06-06 | BIENNIAL STATEMENT | 2018-04-01 |
140424006032 | 2014-04-24 | BIENNIAL STATEMENT | 2014-04-01 |
120625002241 | 2012-06-25 | BIENNIAL STATEMENT | 2012-04-01 |
100419002974 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State