Name: | KHMC SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2001 (24 years ago) |
Entity Number: | 2660977 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 145 EAST 32ND STREET, GROUND FLR, NEW YORK, NY, United States, 10016 |
Principal Address: | 145 E 32ND STREET, STE 1A, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KARL HUSSMAN | Chief Executive Officer | 145 EAST 32ND STREET, GROUND FLR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 EAST 32ND STREET, GROUND FLR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-27 | 2009-08-21 | Address | 77 PARK AVE #1502, HOBOKEN, NJ, 07030, USA (Type of address: Principal Executive Office) |
2004-02-05 | 2006-07-27 | Address | 120 OCEANA DRIVE WEST APT 4G, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2001-07-17 | 2004-02-05 | Address | 85 SECOR LANE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110830003343 | 2011-08-30 | BIENNIAL STATEMENT | 2011-07-01 |
090821002118 | 2009-08-21 | BIENNIAL STATEMENT | 2009-07-01 |
080919002287 | 2008-09-19 | BIENNIAL STATEMENT | 2007-07-01 |
060727003025 | 2006-07-27 | BIENNIAL STATEMENT | 2005-07-01 |
040205000081 | 2004-02-05 | CERTIFICATE OF CHANGE | 2004-02-05 |
010717000084 | 2001-07-17 | CERTIFICATE OF INCORPORATION | 2001-07-17 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State