Search icon

KAPLAN'S NAPKINS, INC.

Print

Details

Entity Number 614124

Status Active

NameKAPLAN'S NAPKINS, INC.

CountyNew York

Date of registration 10 Mar 1980 (45 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address FIVE AUGUSTA COURT, NEW CITY, NY, United States, 10956

Principal Address ZIP code 10956

Address FIVE AUGUSTA CT, NEW CITY, NY, United States, 10956

Address ZIP code 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

HARVEY KAPLAN

Chief Executive Officer

FIVE AUGUSTA COURT, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

FIVE AUGUSTA CT, NEW CITY, NY, United States, 10956

History

Start date End date Type Value

1980-03-10

1995-04-28

Address

350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140505002025

2014-05-05

BIENNIAL STATEMENT

2014-03-01

120618002564

2012-06-18

BIENNIAL STATEMENT

2012-03-01

100405002827

2010-04-05

BIENNIAL STATEMENT

2010-03-01

080303003056

2008-03-03

BIENNIAL STATEMENT

2008-03-01

060321003511

2006-03-21

BIENNIAL STATEMENT

2006-03-01

040310002402

2004-03-10

BIENNIAL STATEMENT

2004-03-01

020222002369

2002-02-22

BIENNIAL STATEMENT

2002-03-01

000321002091

2000-03-21

BIENNIAL STATEMENT

2000-03-01

950428002217

1995-04-28

BIENNIAL STATEMENT

1994-03-01

A651123-3

1980-03-10

CERTIFICATE OF INCORPORATION

1980-03-10

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts