Search icon

LOUIS KAHN & SON, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MELVIN KAHN Chief Executive Officer 100-07 METROPOLITAN AVE., FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-07 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

History

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)

Filings

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