Search icon

KOHN & CO. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KOHN & CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2000 (25 years ago)
Entity Number: 2573457
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1120 BROADWAY, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1120 BROADWAY, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2001-05-01 2008-11-20 Address 221 LEE AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2000-11-13 2001-05-01 Address 32 WILSON ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081120002108 2008-11-20 BIENNIAL STATEMENT 2008-11-01
061102002599 2006-11-02 BIENNIAL STATEMENT 2006-11-01
041124002097 2004-11-24 BIENNIAL STATEMENT 2004-11-01
021022002201 2002-10-22 BIENNIAL STATEMENT 2002-11-01
010518000502 2001-05-18 AFFIDAVIT OF PUBLICATION 2001-05-18

Court Cases

Court Case Summary

Filing Date:
2025-01-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
KOHN & CO. LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-05-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
KOHN & CO. LLC
Party Role:
Plaintiff
Party Name:
SILLS CUMMIS & GROSS P.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
KOHN & CO. LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State