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 |
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 | |||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
ANDREW S. ROSEN | Chief Executive Officer | 1515 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, United States, 33309 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KAPLAN, INC. | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1301147 | Trademark | 2013-02-20 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KAPLAN, INC. |
Role | Plaintiff |
Name | YUN, |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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