Search icon

KAHN MM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAHN MM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2007 (18 years ago)
Entity Number: 3526943
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Principal Address: 135 W GATE DR, HUNTINGTON, NY, United States, 11743
Address: C/O CULLEN AND DYKMAN LLP, 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GARY MELIUS Chief Executive Officer 135 W GATE DR, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
RODGER TIGHE, ESQ. DOS Process Agent C/O CULLEN AND DYKMAN LLP, 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 135 W GATE DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 135 W GATE DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-08-19 2025-06-02 Address C/O CULLEN AND DYKMAN LLP, 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2024-08-19 2025-06-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-08-19 2025-06-02 Address 135 W GATE DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602001078 2025-06-02 BIENNIAL STATEMENT 2025-06-02
240819000450 2024-08-19 BIENNIAL STATEMENT 2024-08-19
210429060199 2021-04-29 BIENNIAL STATEMENT 2019-06-01
170601006401 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150630006088 2015-06-30 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State