Name: | K B H, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1984 (40 years ago) |
Entity Number: | 954285 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 505 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 220 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLSHAN GRUNDMAN FROME & ROZENWEIG | DOS Process Agent | 505 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARTIN MALANOSKI | Chief Executive Officer | 220 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1994-10-18 | 2001-02-16 | Address | 220 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1987-04-06 | 1994-10-18 | Address | 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1984-11-02 | 1987-04-06 | Address | ROSENTHAL & ROSENBERG, 1140 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010216002043 | 2001-02-16 | BIENNIAL STATEMENT | 2000-11-01 |
941018002012 | 1994-10-18 | BIENNIAL STATEMENT | 1993-11-01 |
B480088-4 | 1987-04-06 | CERTIFICATE OF AMENDMENT | 1987-04-06 |
B157475-5 | 1984-11-02 | CERTIFICATE OF INCORPORATION | 1984-11-02 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State