Search icon

NOAH COHEN, INC.

Company Details

Name: NOAH COHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1999 (26 years ago)
Entity Number: 2435141
ZIP code: 11364
County: Queens
Place of Formation: New York
Principal Address: 61-18 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364
Address: 61-18 SPRINGFIELD BOULEVARD, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-18 SPRINGFIELD BOULEVARD, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
NOAH COHEN Chief Executive Officer 61-18 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
113518997
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2003-10-22 2009-11-04 Address 3 DEE CT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2001-11-16 2003-10-22 Address 61-18 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1999-11-02 2001-11-16 Address 61-18 SPRINGFIELD BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131210002345 2013-12-10 BIENNIAL STATEMENT 2013-11-01
091104002019 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071119002829 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060104002010 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031022002888 2003-10-22 BIENNIAL STATEMENT 2003-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State