Search icon

THE BRUCE COHEN GROUP, LTD.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2112 BROADWAY, SUITE 514, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
BRUCE COHEN Chief Executive Officer 65 WILDERNESS TRAIL, PO BOX 534, WATER MILL, NY, United States, 11976

Form 5500 Series

Employer Identification Number (EIN):
133749783
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State