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
Name | Role | Address |
---|---|---|
JONATHAN GALLEN | Chief Executive Officer | 450 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JONATHAN GALLEN, 450 PARK AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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