Name: | GAHN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1992 (33 years ago) |
Entity Number: | 1615412 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 14 E 34TH ST, 2ND FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOTTE G GAHN | Chief Executive Officer | 14 E 34TH ST, 2ND FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 E 34TH ST, 2ND FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-08 | 2004-02-11 | Address | 232 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1994-03-08 | 2004-02-11 | Address | 232 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1994-03-08 | 2004-02-11 | Address | 232 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-04-29 | 1994-03-08 | Address | 232 MADISON AVENUE, SUITE 1403, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1994-03-08 | Address | 232 MADISON AVENUE, SUITE 1403, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-04-29 | 1994-03-08 | Address | 232 MADISON AVENUE, SUITE 1403, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1992-02-25 | 1993-04-29 | Address | P.O. BOX 1129, 26 HAMILTON AVE., MONTICELLO, NY, 12701, 5100, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060314003332 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040211003065 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
020213002422 | 2002-02-13 | BIENNIAL STATEMENT | 2002-02-01 |
000329002562 | 2000-03-29 | BIENNIAL STATEMENT | 2000-02-01 |
980218002056 | 1998-02-18 | BIENNIAL STATEMENT | 1998-02-01 |
940308002183 | 1994-03-08 | BIENNIAL STATEMENT | 1994-02-01 |
930429002645 | 1993-04-29 | BIENNIAL STATEMENT | 1993-02-01 |
920225000091 | 1992-02-25 | CERTIFICATE OF INCORPORATION | 1992-02-25 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State