Search icon

KAHN, INC.

Company Details

Name: KAHN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1968 (57 years ago)
Date of dissolution: 28 Oct 2013
Entity Number: 223776
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 100 STONY BROOK CT, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 STONY BROOK CT, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
HAROLD L. KAHN Chief Executive Officer 100 STONY BROOK COURT, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1993-09-08 1998-07-09 Address 100 STONY BROOK COURT, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1987-04-02 1998-07-09 Address 100 STONY BROOK COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1983-11-02 1987-04-02 Name H. L. KAHN, INC.
1980-10-15 1983-11-02 Name KAHN BETTER HOMES & GARDENS, INC.
1979-09-07 1980-10-15 Name KAHN BETTER HOMES & GARDENS OF ORANGE COUNTY, INC.

Filings

Filing Number Date Filed Type Effective Date
20151228061 2015-12-28 ASSUMED NAME LLC INITIAL FILING 2015-12-28
131028000336 2013-10-28 CERTIFICATE OF DISSOLUTION 2013-10-28
120521006022 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100601002242 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080515002738 2008-05-15 BIENNIAL STATEMENT 2008-05-01

Court Cases

Court Case Summary

Filing Date:
1986-10-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Stockholder's Suits

Parties

Party Name:
KAHN, INC.
Party Role:
Plaintiff
Party Name:
AIRFONE INC
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State