Search icon

KHS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KARL H. SELLE Chief Executive Officer 42 W. 48TH STREET, ROOM 1003, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
KARL H. SELLE DOS Process Agent 42 WEST 48TH STREET, ROOM 1003, NEW YORK, NY, United States, 10036

History

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)

Filings

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