Search icon

COHEN & COMPANY, LLC

Headquarter

Company Details

Name: COHEN & COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 1994 (30 years ago)
Entity Number: 1863215
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 909 3rd Avenue 15th Floor, New York, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of COHEN & COMPANY, LLC, FLORIDA M22000018405 FLORIDA

DOS Process Agent

Name Role Address
RICHARD BIRGLER DOS Process Agent 909 3rd Avenue 15th Floor, New York, NY, United States, 10022

History

Start date End date Type Value
2019-09-12 2024-10-03 Address 80 STATE STREET, 15TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-10-25 2019-09-12 Address 909 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-11-24 2010-10-25 Address NEIL L COHEN, 800 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-10-01 2006-11-24 Address 1100 FRANKLIN AVE, STE 203, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1994-10-27 2004-10-01 Address 1100 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003001106 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221208000523 2022-12-08 BIENNIAL STATEMENT 2022-10-01
190912060194 2019-09-12 BIENNIAL STATEMENT 2018-10-01
161013006052 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141022006197 2014-10-22 BIENNIAL STATEMENT 2014-10-01
101025002072 2010-10-25 BIENNIAL STATEMENT 2010-10-01
080930002373 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061124002199 2006-11-24 BIENNIAL STATEMENT 2006-10-01
041001002278 2004-10-01 BIENNIAL STATEMENT 2004-10-01
021028002059 2002-10-28 BIENNIAL STATEMENT 2002-10-01

Date of last update: 08 Feb 2025

Sources: New York Secretary of State