Search icon

KAPELL REAL ESTATE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAPELL REAL ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1984 (41 years ago)
Entity Number: 902705
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Principal Address: 400 FRONT STREET, GREENPORT, NY, United States, 11944
Address: 400 FRONT STREET, PO BOX 463, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 FRONT STREET, PO BOX 463, GREENPORT, NY, United States, 11944

Chief Executive Officer

Name Role Address
DAVE KAPELL Chief Executive Officer 400 FRONT STREET, GREENPORT, NY, United States, 11944

Licenses

Number Type End date
30JO1042410 ASSOCIATE BROKER 2024-11-08
31KA0409501 CORPORATE BROKER 2026-03-08
30KA0960199 ASSOCIATE BROKER 2024-10-27

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 225 4TH ST, PO BOX 463, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 400 FRONT STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2008-03-06 2024-03-05 Address 225 4TH ST, PO BOX 463, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1993-04-26 2024-03-05 Address 400 FRONT STREET, PO BOX 463, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
1993-04-26 2008-03-06 Address 143 SIXTH STREET, BOX 463, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305002649 2024-03-05 BIENNIAL STATEMENT 2024-03-05
151216000345 2015-12-16 ANNULMENT OF DISSOLUTION 2015-12-16
DP-2100371 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100331003445 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080306002864 2008-03-06 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State