Name: | LOUIS KAHN & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1959 (66 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 121074 |
ZIP code: | 11375 |
County: | New York |
Place of Formation: | New York |
Address: | 100-07 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 100-07 METROPOLITAN AVE., FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELVIN KAHN | Chief Executive Officer | 100-07 METROPOLITAN AVE., FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100-07 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-17 | 2003-07-18 | Address | 100-07 METROPOLITAN AVE., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1995-08-01 | 2001-07-17 | Address | 98-14 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1995-08-01 | 2001-07-17 | Address | 98-14 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1995-08-01 | 2001-07-17 | Address | 98-14 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1959-07-08 | 1995-08-01 | Address | 70 E. BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112747 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070718003175 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
050912002822 | 2005-09-12 | BIENNIAL STATEMENT | 2005-07-01 |
030718002459 | 2003-07-18 | BIENNIAL STATEMENT | 2003-07-01 |
010717002063 | 2001-07-17 | BIENNIAL STATEMENT | 2001-07-01 |
990715002040 | 1999-07-15 | BIENNIAL STATEMENT | 1999-07-01 |
C244141-2 | 1997-02-14 | ASSUMED NAME CORP INITIAL FILING | 1997-02-14 |
950801002342 | 1995-08-01 | BIENNIAL STATEMENT | 1993-07-01 |
168676 | 1959-07-08 | CERTIFICATE OF INCORPORATION | 1959-07-08 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State