Search icon

AHN INSTRUCTIONAL DESIGN & TECHNOLOGY, INC.

Company Details

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

DOS Process Agent

Name Role Address
AHN INSTRUCTIONAL DESIGN & TECHNOLOGY, INC. DOS Process Agent 1270 BROADWAY RM 305, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SAMUEL J AHN Chief Executive Officer 1270 BROADWAY RM 305, NEW YORK, NY, United States, 10001

History

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)

Filings

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