Search icon

KAPLAN, INC.

Company Details

Name: KAPLAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1985 (40 years ago)
Entity Number: 975274
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1515 West Cypress Creek Road, Fort Lauderdale, FL, United States, 33309
Address: 28 LIBERTY ST., New York, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7LE20 Active Non-Manufacturer 2016-04-06 2024-02-29 2025-04-09 2021-10-06

Contact Information

POC NATASHA SANTIAGO
Phone +1 407-208-7735
Fax +1 407-540-9585
Address 750 3RD AVE FL 7, NEW YORK, NY, 10017 2700, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAPLAN PART-TIME BENEFITS PROGRAM 2010 222573250 2011-10-05 KAPLAN, INC. 954
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2004-04-01
Business code 611000
Sponsor’s telephone number 2124925979
Plan sponsor’s DBA name KAPLAN, INC.
Plan sponsor’s mailing address 395 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10014
Plan sponsor’s address 395 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10014

Plan administrator’s name and address

Administrator’s EIN 222573250
Plan administrator’s name KAPLAN, INC.
Plan administrator’s address 395 HUDSON STREET, 4TH FLOOR, NEW YORK, NY, 10014
Administrator’s telephone number 2124925908

Number of participants as of the end of the plan year

Active participants 951

Signature of

Role Employer/plan sponsor
Date 2011-10-05
Name of individual signing ROBERT WEISS
Valid signature Filed with authorized/valid electronic signature
KAPLAN PART-TIME BENEFITS PROGRAM 2009 222573250 2010-10-11 KAPLAN, INC. 980
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2004-04-01
Business code 611000
Sponsor’s telephone number 2124925979
Plan sponsor’s DBA name KAPLAN, INC.
Plan sponsor’s mailing address 888 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10106
Plan sponsor’s address 888 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10106

Plan administrator’s name and address

Administrator’s EIN 222573250
Plan administrator’s name KAPLAN, INC.
Plan administrator’s address 888 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10106
Administrator’s telephone number 2124925979

Number of participants as of the end of the plan year

Active participants 954

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing ROBERT WEISS
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
ANDREW S. ROSEN Chief Executive Officer 1515 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, United States, 33309

Agent

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

DOS Process Agent

Name Role Address
KAPLAN, INC. DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

History

Start date End date Type Value
2025-02-12 2025-02-12 Address ATTN: TAX DEPARTMENT, 900 NORTH POINT PARKWAY,#250, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 1515 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer)
2021-02-17 2025-02-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-05 2025-02-12 Address ATTN: TAX DEPARTMENT, 900 NORTH POINT PARKWAY,#250, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
2019-02-05 2021-02-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-01 2019-02-05 Address ATTN: TAX DEPARTMENT, 900 NORTH POINT PARKWAY, #250, ALPHARETTA, GA, 30005, USA (Type of address: Principal Executive Office)
2017-02-01 2019-02-05 Address ATTN: TAX DEPARTMENT, 900 NORTH POINT PARKWAY, #250, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
2015-02-03 2017-02-01 Address 1015 WINDWARD RIDGE PARKWAY, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212000942 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230201003157 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210217060264 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190205060709 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-13521 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13522 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201006453 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203007081 2015-02-03 BIENNIAL STATEMENT 2015-02-01
140314000306 2014-03-14 CERTIFICATE OF AMENDMENT 2014-03-14
130201006106 2013-02-01 BIENNIAL STATEMENT 2013-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301147 Trademark 2013-02-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-02-20
Termination Date 2015-09-21
Date Issue Joined 2015-04-03
Pretrial Conference Date 2013-04-23
Section 1125
Status Terminated

Parties

Name KAPLAN, INC.
Role Plaintiff
Name YUN,
Role Defendant
1000852 Civil Rights Employment 2010-02-03 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-02-03
Termination Date 2011-02-08
Date Issue Joined 2010-08-06
Section 1441
Sub Section NR
Status Terminated

Parties

Name MATTERA
Role Plaintiff
Name KAPLAN, INC.
Role Defendant
8802027 Other Contract Actions 1988-03-24 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 96
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-03-24
Termination Date 1991-04-18

Parties

Name KAPLAN, INC.
Role Plaintiff
Name CINTAS CORP
Role Defendant
1206560 Fair Labor Standards Act 2012-08-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-27
Termination Date 2013-07-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name BURNS,
Role Plaintiff
Name KAPLAN, INC.
Role Defendant
2105773 Americans with Disabilities Act - Other 2021-07-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-06
Termination Date 2021-10-04
Section 1331
Status Terminated

Parties

Name PASCUAL
Role Plaintiff
Name KAPLAN, INC.
Role Defendant
1203565 Trademark 2012-05-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-04
Termination Date 2012-06-26
Section 1114
Status Terminated

Parties

Name KAPLAN, INC.
Role Plaintiff
Name OLINTO LLC
Role Defendant
0710677 Copyright 2007-11-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-11-29
Termination Date 2010-01-14
Section 0101
Status Terminated

Parties

Name KAPLAN, INC.
Role Plaintiff
Name CHANG,
Role Defendant
0700442 Civil Rights Employment 2007-01-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2007-01-29
Termination Date 2007-11-29
Date Issue Joined 2007-04-06
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name RHODES
Role Plaintiff
Name KAPLAN, INC.
Role Defendant
0909582 Civil Rights Employment 2009-11-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-18
Termination Date 2010-06-14
Date Issue Joined 2010-02-04
Section 2000
Sub Section E
Status Terminated

Parties

Name PATRICK
Role Plaintiff
Name KAPLAN, INC.
Role Defendant
0904176 Antitrust 2009-04-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-28
Termination Date 2010-07-13
Section 0001
Status Terminated

Parties

Name KEARSE
Role Plaintiff
Name KAPLAN, INC.
Role Defendant
1202748 Americans with Disabilities Act - Employment 2012-04-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-09
Termination Date 2012-12-18
Section 1983
Sub Section CV
Status Terminated

Parties

Name LEONARD
Role Plaintiff
Name KAPLAN, INC.
Role Defendant
1002923 Other Statutory Actions 2010-04-05 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-05
Termination Date 2010-11-30
Pretrial Conference Date 2010-05-20
Section 2814
Sub Section 28
Status Terminated

Parties

Name SIMONOFF
Role Plaintiff
Name KAPLAN, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State