M. J. CAHN CO., INC.

Name: | M. J. CAHN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1972 (53 years ago) |
Entity Number: | 246928 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 510 WEST 27TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL S. CAHN | Chief Executive Officer | 510 WEST 27TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
M. J. CAHN CO., INC. | DOS Process Agent | 510 WEST 27TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-23 | 2015-02-10 | Address | 510 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-11-04 | 2020-11-02 | Address | 510 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-11-08 | 2010-11-04 | Address | 510 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-03-22 | 2012-11-23 | Address | 510 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-03-22 | 1996-11-08 | Address | 510 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062204 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
150210006303 | 2015-02-10 | BIENNIAL STATEMENT | 2014-11-01 |
121123002159 | 2012-11-23 | BIENNIAL STATEMENT | 2012-11-01 |
101104003128 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081027002833 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State