Search icon

KHAN MEDIA PRODUTION INC.

Company Details

Name: KHAN MEDIA PRODUTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1999 (26 years ago)
Entity Number: 2330584
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 55 WEST 47TH ST SUITE 1015, NEW YORK, NY, United States, 10036
Principal Address: 55 WEST 47TH ST STE 1015, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYED SIRAJ UDDIN DOS Process Agent 55 WEST 47TH ST SUITE 1015, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MOHAMMAD KHAN Chief Executive Officer 55 WEST 47TH ST STE 1015, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-12-20 2008-06-25 Address 55 WEST 47TH ST SUITE 1015, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-11-07 2006-12-20 Address 1757 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2006-11-07 2008-06-25 Address 1757 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2001-01-12 2006-11-07 Address 23-30 NEWTOWN AVE, ASTORIA, NY, 11102, 3636, USA (Type of address: Principal Executive Office)
2001-01-12 2006-11-07 Address 27-11 21ST ST, ASTORIA, NY, 11102, 3636, USA (Type of address: Chief Executive Officer)
2001-01-12 2006-12-20 Address 27-11 21ST ST, ASTORIA, NY, 11102, 3636, USA (Type of address: Service of Process)
1999-01-04 2001-01-12 Address 27-11 21ST ST., ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080725000132 2008-07-25 CERTIFICATE OF AMENDMENT 2008-07-25
080625002762 2008-06-25 AMENDMENT TO BIENNIAL STATEMENT 2007-01-01
061220003108 2006-12-20 BIENNIAL STATEMENT 2007-01-01
061107002754 2006-11-07 BIENNIAL STATEMENT 2005-01-01
010112002335 2001-01-12 BIENNIAL STATEMENT 2001-01-01
990104000265 1999-01-04 CERTIFICATE OF INCORPORATION 1999-01-04

Date of last update: 20 Jan 2025

Sources: New York Secretary of State