Name: | MAX KAHN REALTY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1981 (44 years ago) |
Date of dissolution: | 24 Jun 1998 |
Entity Number: | 709319 |
ZIP code: | 36401 |
County: | New York |
Place of Formation: | Delaware |
Address: | 201 KENDALL AVENUE, EVERGREEN, AL, United States, 36401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 KENDALL AVENUE, EVERGREEN, AL, United States, 36401 |
Name | Role | Address |
---|---|---|
STEVEN L. MARKOWITZ | Chief Executive Officer | P.O. BOX 470, EVERGREEN, AL, United States, 36401 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1981-07-06 | 1993-05-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1362984 | 1998-06-24 | ANNULMENT OF AUTHORITY | 1998-06-24 |
970715002825 | 1997-07-15 | BIENNIAL STATEMENT | 1997-07-01 |
930920002693 | 1993-09-20 | BIENNIAL STATEMENT | 1993-07-01 |
930520002876 | 1993-05-20 | BIENNIAL STATEMENT | 1992-07-01 |
A779000-4 | 1981-07-06 | APPLICATION OF AUTHORITY | 1981-07-06 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State