Entity Number 917005
Status Active
NameMICHAEL KAPLAN, INC.
CountyNew York
Date of registration 16 May 1984 (40 years ago) 16 May 1984
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 145 East 17th Street c1, Apt C1, New York, NY, United States, 10003
Address ZIP code 10003
Principal Address 145 E. 17TH ST., NEW YORK, NY, United States, 10003
Principal Address ZIP code 10003
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
MICHAEL KAPLAN
DOS Process Agent
145 East 17th Street c1, Apt C1, New York, NY, United States, 10003
MICHAEL N. KAPLAN
Chief Executive Officer
145 E. 17TH ST., NEW YORK, NY, United States, 10003
2024-05-01
2024-05-01
Address
145 E. 17TH ST., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2016-05-10
2024-05-01
Address
145 E. 17 STREET, C1, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1992-12-09
2024-05-01
Address
145 E. 17TH ST., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1992-12-09
2016-05-10
Address
145 E. 17 STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1984-05-16
2024-05-01
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-05-16
1992-12-09
Address
145 E. 17 STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
240501038686
2024-05-01
BIENNIAL STATEMENT
2024-05-01
220630002122
2022-06-30
BIENNIAL STATEMENT
2022-05-01
200602060774
2020-06-02
BIENNIAL STATEMENT
2020-05-01
180501006250
2018-05-01
BIENNIAL STATEMENT
2018-05-01
160510006303
2016-05-10
BIENNIAL STATEMENT
2016-05-01
140501006020
2014-05-01
BIENNIAL STATEMENT
2014-05-01
120514006030
2012-05-14
BIENNIAL STATEMENT
2012-05-01
100603002588
2010-06-03
BIENNIAL STATEMENT
2010-05-01
080512003509
2008-05-12
BIENNIAL STATEMENT
2008-05-01
060512002121
2006-05-12
BIENNIAL STATEMENT
2006-05-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts