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
Name | Role | Address |
---|---|---|
IRENE KAPLAN | Chief Executive Officer | 187 BYRD ST, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
IRENE KAPLAN | DOS Process Agent | TEPPER, 1938 GRAND AVE, BALDWIN, NY, United States, 11510 |
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 |
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