Name: | AHN INSTRUCTIONAL DESIGN & TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2008 (17 years ago) |
Entity Number: | 3615973 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1270 BROADWAY RM 305, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AHN INSTRUCTIONAL DESIGN & TECHNOLOGY, INC. | DOS Process Agent | 1270 BROADWAY RM 305, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SAMUEL J AHN | Chief Executive Officer | 1270 BROADWAY RM 305, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 1270 BROADWAY RM 305, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-01-16 | 2024-02-02 | Address | 1270 BROADWAY RM 305, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2020-01-16 | 2024-02-02 | Address | 1270 BROADWAY RM 305, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-04-28 | 2020-01-16 | Address | 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2016-04-28 | 2020-01-16 | Address | 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2016-04-28 | 2020-01-16 | Address | 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-03-06 | 2016-04-28 | Address | 1556 3RD AVENUE, #300, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2014-03-06 | 2016-04-28 | Address | 1556 3RD AVENUE, #300, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2014-03-06 | 2016-04-28 | Address | 15563RD AVENUE, #300, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2013-02-28 | 2014-03-06 | Address | 30 WEST 32ND ST, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202005557 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220323002690 | 2022-03-23 | BIENNIAL STATEMENT | 2022-01-01 |
200116060435 | 2020-01-16 | BIENNIAL STATEMENT | 2020-01-01 |
180105006500 | 2018-01-05 | BIENNIAL STATEMENT | 2018-01-01 |
160428006168 | 2016-04-28 | BIENNIAL STATEMENT | 2016-01-01 |
150623000364 | 2015-06-23 | CERTIFICATE OF AMENDMENT | 2015-06-23 |
140306002793 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
130228002207 | 2013-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100712000019 | 2010-07-12 | CERTIFICATE OF AMENDMENT | 2010-07-12 |
100209002924 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State