Name: | COZINE AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Mar 1997 (28 years ago) |
Entity Number: | 2127956 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | C/O leshkowitz & co, 45 Broadway 8th fl, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
COZINE AVENUE LLC | DOS Process Agent | C/O leshkowitz & co, 45 Broadway 8th fl, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-08 | 2025-03-02 | Address | C/O leshkowitz & co, 45 Broadway 8th fl, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2022-12-30 | 2023-03-08 | Address | C/O leshkowitz & co, 270 madison avenue 17fl, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-11-20 | 2022-12-30 | Address | C/O BLOOM HOCHBERG, 450 7TH AVENUE, SUITE 4100, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2017-03-14 | 2019-11-20 | Address | 65 WEST 36TH STREET, 11 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-04-16 | 2017-03-14 | Address | 10 WEST 37TH STREET, 9 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021236 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230308000143 | 2023-03-08 | BIENNIAL STATEMENT | 2023-03-01 |
221230002739 | 2022-04-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-07 |
210301060430 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
191120000609 | 2019-11-20 | CERTIFICATE OF CHANGE | 2019-11-20 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State