CAHN CAPITAL CORP.

Name: | CAHN CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1990 (36 years ago) |
Entity Number: | 1411991 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 230 PARK AVENUE, NEW YORK, NY, United States, 10169 |
Address: | 80 CENTRAL PARK WEST,, APT 2D, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
W. STEWART CAHN | Agent | 80 CENTRAL PARK WEST,, APT 2D, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 CENTRAL PARK WEST,, APT 2D, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
W STEWART CAHN | Chief Executive Officer | 230 PARK AVENUE, NEW YORK, NY, United States, 10169 |
Number | Type | End date |
---|---|---|
31CA0749963 | CORPORATE BROKER | 2025-05-25 |
109918653 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-12 | 2014-03-13 | Address | C/O LOWENTHAL, LANDAU, 250 PARK AVENUE STE 1000, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
1990-09-05 | 1993-04-12 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-01-05 | 1990-09-05 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140313000544 | 2014-03-13 | CERTIFICATE OF CHANGE | 2014-03-13 |
940125002583 | 1994-01-25 | BIENNIAL STATEMENT | 1994-01-01 |
930412002210 | 1993-04-12 | BIENNIAL STATEMENT | 1993-01-01 |
900905000163 | 1990-09-05 | CERTIFICATE OF CHANGE | 1990-09-05 |
C093481-3 | 1990-01-05 | CERTIFICATE OF INCORPORATION | 1990-01-05 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State