Search icon

AHAB CAPITAL MANAGEMENT, INC.

Company Details

Name: AHAB CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1993 (32 years ago)
Entity Number: 1752619
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 450 PARK AVENUE, NEW YORK, NY, United States, 10022
Address: JONATHAN GALLEN, 450 PARK AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN GALLEN Chief Executive Officer 450 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JONATHAN GALLEN, 450 PARK AVENUE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133746007
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1999-08-23 2001-08-01 Address 4450 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-07-31 1999-08-23 Address 450 PARK AVE, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-07-31 1999-08-23 Address 450 PARK AVE, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-07-31 1999-08-23 Address 450 PARK AVE, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-08-27 1997-07-31 Address ATT: STEVE FEINBERG, 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030730002058 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010801002067 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990823002513 1999-08-23 BIENNIAL STATEMENT 1999-08-01
970731002065 1997-07-31 BIENNIAL STATEMENT 1997-08-01
961219000015 1996-12-19 CERTIFICATE OF AMENDMENT 1996-12-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State