Name: | COBREN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2000 (25 years ago) |
Entity Number: | 2493939 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 228 E MAIN ST, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J COHEN | Chief Executive Officer | 228 E MAIN ST, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 228 E MAIN ST, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 228 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-17 | 2024-04-01 | Address | 228 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-07-17 | Address | 228 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2024-04-01 | Address | 228 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401039516 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230717003857 | 2023-07-17 | BIENNIAL STATEMENT | 2022-04-01 |
200402060933 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180411006373 | 2018-04-11 | BIENNIAL STATEMENT | 2018-04-01 |
160401006227 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State