Entity Number 116728
Status Active
NameH. KAPLAN PAINT SUPPLY CORP.
CountyNew York
Date of registration 26 Jan 1959 (66 years ago) 26 Jan 1959
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 270 W END AVE, NEW YORK, NY, United States, 10023
Address ZIP code 10023
Principal Address 237 E 44TH ST., NEW YORK, NY, United States, 10017
Principal Address ZIP code 10017
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JEFFREY S KAPLAN ESQ
DOS Process Agent
270 W END AVE, NEW YORK, NY, United States, 10023
JEFFREY KAPLAN
Chief Executive Officer
237 E 44TH ST, NEW YORK, NY, United States, 10017
2024-05-30
2024-06-13
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23
2024-05-30
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11
2024-05-23
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10
2023-10-11
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-06
1999-02-02
Address
23-06 CANAL PL, FAIRLAWN, NJ, 07410, USA (Type of address: Chief Executive Officer)
1959-01-26
2023-10-10
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-01-26
1995-04-06
Address
50 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
150113006851
2015-01-13
BIENNIAL STATEMENT
2015-01-01
130130002018
2013-01-30
BIENNIAL STATEMENT
2013-01-01
110207002997
2011-02-07
BIENNIAL STATEMENT
2011-01-01
090102003301
2009-01-02
BIENNIAL STATEMENT
2009-01-01
070104002693
2007-01-04
BIENNIAL STATEMENT
2007-01-01
050222002464
2005-02-22
BIENNIAL STATEMENT
2005-01-01
021231002153
2002-12-31
BIENNIAL STATEMENT
2003-01-01
010122002422
2001-01-22
BIENNIAL STATEMENT
2001-01-01
990202002374
1999-02-02
BIENNIAL STATEMENT
1999-01-01
970304002653
1997-03-04
BIENNIAL STATEMENT
1997-01-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts