Search icon

KAHN BROTHERS LLC

Company Details

Name: KAHN BROTHERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2007 (18 years ago)
Entity Number: 3502765
ZIP code: 10022
County: Albany
Place of Formation: New York
Address: 555 MADISON AVE., SUITE 1303, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THOMAS G. KAHN DOS Process Agent 555 MADISON AVE., SUITE 1303, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000276931
Phone:
(212) 980-5050

Latest Filings

Form type:
X-17A-5
File number:
008-23135
Filing date:
2025-03-31
File:
Form type:
FOCUSN
File number:
008-23135
Filing date:
2025-03-31
File:
Form type:
X-17A-5
File number:
008-23135
Filing date:
2024-04-02
File:
Form type:
FOCUSN
File number:
008-23135
Filing date:
2024-03-29
File:
Form type:
X-17A-5
File number:
008-23135
Filing date:
2023-04-10
File:

History

Start date End date Type Value
2025-03-07 2025-04-01 Address 555 MADISON AVE., SUITE 1303, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2021-04-05 2025-03-07 Address 555 MADISON AVE., SUITE 1303, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-04-25 2021-04-05 Address 555 MADISON AVE., 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-04-12 2013-04-25 Address ATTENTION: CHRISTOPHER L. CHIN, 156 WEST 56TH STREET, 22ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401040022 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250307000166 2025-03-07 BIENNIAL STATEMENT 2025-03-07
210405061199 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190402060634 2019-04-02 BIENNIAL STATEMENT 2019-04-01
170411006268 2017-04-11 BIENNIAL STATEMENT 2017-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State