JM COHEN, L.L.C.

Name: | JM COHEN, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 1998 (27 years ago) |
Entity Number: | 2330139 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | New York |
Address: | 25 ROBERT PITT DRIVE, STE. 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
C/O VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DRIVE, STE. 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRIVE, STE. 204, MONSEY, NY, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-11 | 2024-12-09 | Address | 25 ROBERT PITT DRIVE, STE. 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2011-10-11 | 2024-12-09 | Address | 25 ROBERT PITT DRIVE, STE. 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
1999-12-20 | 2011-10-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-20 | 2011-10-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-12-31 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209004231 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
221202001239 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
201110060561 | 2020-11-10 | BIENNIAL STATEMENT | 2018-12-01 |
161202006369 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141201007359 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State