Search icon

IRENE KAPLAN PUBLIC RELATIONS INC.

Company Details

Name: IRENE KAPLAN PUBLIC RELATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1985 (40 years ago)
Date of dissolution: 15 Oct 2021
Entity Number: 996936
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: TEPPER, 1938 GRAND AVE, BALDWIN, NY, United States, 11510
Principal Address: 187 BYRD ST, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRENE KAPLAN Chief Executive Officer 187 BYRD ST, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
IRENE KAPLAN DOS Process Agent TEPPER, 1938 GRAND AVE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2011-05-24 2022-04-23 Address TEPPER, 1938 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2011-05-24 2022-04-23 Address 187 BYRD ST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1992-12-17 2011-05-24 Address 187 BYRD STREET, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1992-12-17 2011-05-24 Address 187 BYRD STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1992-12-17 2011-05-24 Address 187 BYRD STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1985-05-14 1992-12-17 Address 187 BYRD STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1985-05-14 2021-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220423000779 2021-10-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-15
130531002414 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110524002499 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090424002591 2009-04-24 BIENNIAL STATEMENT 2009-05-01
050719002569 2005-07-19 BIENNIAL STATEMENT 2005-05-01
010517002621 2001-05-17 BIENNIAL STATEMENT 2001-05-01
000044006025 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921217002461 1992-12-17 BIENNIAL STATEMENT 1992-05-01
B225998-3 1985-05-14 CERTIFICATE OF INCORPORATION 1985-05-14

Date of last update: 27 Feb 2025

Sources: New York Secretary of State