Name: | SEAN COHEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1994 (31 years ago) |
Entity Number: | 1864423 |
ZIP code: | 11360 |
County: | Queens |
Place of Formation: | New York |
Address: | 212-45 26TH AVE STE 8B, BAYSIDE, NY, United States, 11360 |
Principal Address: | 48 EAST MALL DR, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEAN COHEN | DOS Process Agent | 212-45 26TH AVE STE 8B, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
SEAN COHEN | Chief Executive Officer | 212-45 26TH AVE STE 8B, BAYSIDE, NY, United States, 11360 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-15 | 2018-11-20 | Address | 212-45 26TH AVE STE 1B, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
2016-11-15 | 2018-11-20 | Address | 212-45 26TH AVE STE 1B, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2010-11-23 | 2016-11-15 | Address | 61-18 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
2010-11-23 | 2016-11-15 | Address | 61-18 SPRINIGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
1997-01-30 | 2002-10-28 | Address | 16 WAYLAND RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201209060854 | 2020-12-09 | BIENNIAL STATEMENT | 2020-11-01 |
181120006062 | 2018-11-20 | BIENNIAL STATEMENT | 2018-11-01 |
161115006442 | 2016-11-15 | BIENNIAL STATEMENT | 2016-11-01 |
141110006644 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
130219002121 | 2013-02-19 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State