Name: | KHS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1994 (31 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1800424 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 42 WEST 48TH STREET, ROOM 1003, NEW YORK, NY, United States, 10036 |
Principal Address: | 42 W. 48TH STREET, ROOM 1003, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KARL H. SELLE | Chief Executive Officer | 42 W. 48TH STREET, ROOM 1003, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KARL H. SELLE | DOS Process Agent | 42 WEST 48TH STREET, ROOM 1003, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-27 | 2000-04-12 | Address | ATTN: ALAN DUBOW, ESQ., 199 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1996-04-11 | 2000-04-12 | Address | 42 W 48TH ST, ROOM 1003, NEW YORK, NY, 10036, 1701, USA (Type of address: Chief Executive Officer) |
1996-04-11 | 2000-04-12 | Address | 42 W 48TH ST, ROOM 1003, NEW YORK, NY, 10036, 1701, USA (Type of address: Principal Executive Office) |
1994-03-04 | 1998-03-27 | Address | ATTN: ALAN DUBOW, ESQ., 199 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1858804 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
000412002003 | 2000-04-12 | BIENNIAL STATEMENT | 2000-03-01 |
980327002278 | 1998-03-27 | BIENNIAL STATEMENT | 1998-03-01 |
960411002187 | 1996-04-11 | BIENNIAL STATEMENT | 1996-03-01 |
940304000410 | 1994-03-04 | CERTIFICATE OF INCORPORATION | 1994-03-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State