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
Name | Role | Address |
---|---|---|
SYED SIRAJ UDDIN | DOS Process Agent | 55 WEST 47TH ST SUITE 1015, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MOHAMMAD KHAN | Chief Executive Officer | 55 WEST 47TH ST STE 1015, NEW YORK, NY, United States, 10036 |
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) |
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