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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61-18 SPRINGFIELD BOULEVARD, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
NOAH COHEN | Chief Executive Officer | 61-18 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11803 |
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) |
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