Name: | COSIM REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2000 (25 years ago) |
Entity Number: | 2527693 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 18 EAST 12TH ST, #1A, NEW YORK, NY, United States, 10003 |
Principal Address: | 343 STAGG ST, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK M. ALTSCHUL | DOS Process Agent | 18 EAST 12TH ST, #1A, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
SIMON COHEN | Chief Executive Officer | 343 STAGG ST, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-05 | 2023-06-05 | Address | 343 STAGG ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2024-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-06-29 | 2023-06-05 | Address | 18 EAST 12TH ST, #1A, NEW YORK, NY, 10003, 4458, USA (Type of address: Service of Process) |
2002-07-16 | 2023-06-05 | Address | 343 STAGG ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2002-07-16 | 2006-06-29 | Address | NATURAL STONE INDUSTRIES INC, 343 STAGG ST, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230605001801 | 2023-06-05 | BIENNIAL STATEMENT | 2022-07-01 |
120828002137 | 2012-08-28 | BIENNIAL STATEMENT | 2012-07-01 |
080714002587 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060629002919 | 2006-06-29 | BIENNIAL STATEMENT | 2006-07-01 |
040727002077 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State