KAHN BROTHERS GROUP, INC.

Name: | KAHN BROTHERS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1978 (47 years ago) |
Entity Number: | 499800 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: CHARLES DAMATO ESQ., 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 555 MADISON AVE, SUITE 1303, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2900
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O WINDELS MARX LANE & MITTENDORF, LLP | DOS Process Agent | ATTN: CHARLES DAMATO ESQ., 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THOMAS KAHN | Chief Executive Officer | 555 MADISON AVE, SUITE 1303, NEW YORK, NY, United States, 10022 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 555 MADISON AVE, SUITE 1303, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-02 | Address | 555 MADISON AVE, 22ND FLOOR, NEW YORK, NY, 10022, 3301, USA (Type of address: Chief Executive Officer) |
2022-05-25 | 2024-04-02 | Shares | Share type: PAR VALUE, Number of shares: 2900, Par value: 10 |
2007-06-29 | 2024-04-02 | Address | ATTN: CHRISTOPHER CHIN ESQ., 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-01-09 | 2022-05-25 | Shares | Share type: PAR VALUE, Number of shares: 2900, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402001171 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220428003121 | 2022-04-28 | BIENNIAL STATEMENT | 2020-07-01 |
20150226106 | 2015-02-26 | ASSUMED NAME CORP INITIAL FILING | 2015-02-26 |
120823002470 | 2012-08-23 | BIENNIAL STATEMENT | 2012-07-01 |
100721002247 | 2010-07-21 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State