Search icon

JANE KAHAN GALLERY, LTD.

Company Details

Name: JANE KAHAN GALLERY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1973 (52 years ago)
Entity Number: 257981
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 922 MADISON AVENUE, MEZZANINE LEVEL, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE KAHAN Chief Executive Officer 922 MADISON AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
JANE KAHAN DOS Process Agent 922 MADISON AVENUE, MEZZANINE LEVEL, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2024-02-05 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-02-05 Address 922 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 922 MADISON AVENUE, NEW YORK, NY, 10021, 3511, USA (Type of address: Chief Executive Officer)
1995-07-17 2024-02-05 Address 922 MADISON AVENUE, NEW YORK, NY, 10021, 3511, USA (Type of address: Chief Executive Officer)
1995-07-17 2024-02-05 Address 922 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1973-04-16 1980-09-22 Name KAHAN/ESIKOFF FINE ARTS, LTD.
1973-04-03 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-04-03 1995-07-17 Address 6 E. 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1973-04-03 1973-04-16 Name KAHAN & ESIKOFF FINE ARTS, LTD.

Filings

Filing Number Date Filed Type Effective Date
240205002250 2024-02-05 BIENNIAL STATEMENT 2024-02-05
130517006205 2013-05-17 BIENNIAL STATEMENT 2013-04-01
090330002318 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070328002714 2007-03-28 BIENNIAL STATEMENT 2007-04-01
050614002274 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030418002627 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010423002619 2001-04-23 BIENNIAL STATEMENT 2001-04-01
C294577-2 2000-10-18 ASSUMED NAME CORP INITIAL FILING 2000-10-18
990707002466 1999-07-07 BIENNIAL STATEMENT 1999-04-01
970410002136 1997-04-10 BIENNIAL STATEMENT 1997-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900518 Americans with Disabilities Act - Other 2019-01-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-17
Termination Date 2019-04-30
Section 1331
Status Terminated

Parties

Name DAWSON
Role Plaintiff
Name JANE KAHAN GALLERY, LTD.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State