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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COHEN & COMPANY, LLC, FLORIDA | M22000018405 | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARD BIRGLER | DOS Process Agent | 909 3rd Avenue 15th Floor, New York, NY, United States, 10022 |
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) |
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