THE BRUCE COHEN GROUP, LTD.

Name: | THE BRUCE COHEN GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1994 (32 years ago) |
Entity Number: | 1784871 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 2112 BROADWAY, SUITE 514, NEW YORK, NY, United States, 10023 |
Principal Address: | 2112 BROADWAY, ROOM 514, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2112 BROADWAY, SUITE 514, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
BRUCE COHEN | Chief Executive Officer | 65 WILDERNESS TRAIL, PO BOX 534, WATER MILL, NY, United States, 11976 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-18 | 1998-01-07 | Address | PO BOX 534, WATERMILL, NY, 11976, 0534, USA (Type of address: Chief Executive Officer) |
1996-03-18 | 1998-01-07 | Address | 2112 BROADWAY, SUITE 514, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1994-01-05 | 1996-03-18 | Address | P.O. BOX 534, WATER MILL, NY, 11976, 0534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040112002716 | 2004-01-12 | BIENNIAL STATEMENT | 2004-01-01 |
011226002213 | 2001-12-26 | BIENNIAL STATEMENT | 2002-01-01 |
000126002453 | 2000-01-26 | BIENNIAL STATEMENT | 2000-01-01 |
980107002489 | 1998-01-07 | BIENNIAL STATEMENT | 1998-01-01 |
960318002354 | 1996-03-18 | BIENNIAL STATEMENT | 1996-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State