Name: | COHEN PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 2000 (25 years ago) |
Entity Number: | 2471821 |
ZIP code: | 10604 |
County: | New York |
Place of Formation: | New York |
Address: | 925 WESTCHESTER AVENUE, SUITE 400, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
KEIDEL, WELDON & CUNNINGHAM, LLP | DOS Process Agent | 925 WESTCHESTER AVENUE, SUITE 400, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-27 | 2023-03-07 | Address | 500 5TH AVE, STE 2210, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2004-01-29 | 2004-02-27 | Address | 500 FIFTH AVENUE SUITE 2210, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2000-02-09 | 2004-01-29 | Address | 501 5TH AVE 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230307001286 | 2023-03-07 | BIENNIAL STATEMENT | 2022-02-01 |
120403002697 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
100312002773 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
080508002749 | 2008-05-08 | BIENNIAL STATEMENT | 2008-02-01 |
060330002291 | 2006-03-30 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State