Name: | FEUERMAN COHEN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 2001 (24 years ago) |
Entity Number: | 2620536 |
ZIP code: | 11237 |
County: | New York |
Place of Formation: | New York |
Address: | 135 Thames Street, Brooklyn, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
CAROLE FEUERMAN | DOS Process Agent | 135 Thames Street, Brooklyn, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-14 | 2025-03-28 | Address | 135 Thames Street, Brooklyn, NY, 11237, USA (Type of address: Service of Process) |
2013-03-08 | 2023-03-14 | Address | 28 WEST 27TH STREET, 4 FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-03-26 | 2013-03-08 | Address | 200 MERCER STREET, APT 1F, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328002961 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
230314001455 | 2023-03-14 | BIENNIAL STATEMENT | 2023-03-01 |
210304060772 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190313060257 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170302007315 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150416006026 | 2015-04-16 | BIENNIAL STATEMENT | 2015-03-01 |
130308006804 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
090316002692 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070301002025 | 2007-03-01 | BIENNIAL STATEMENT | 2007-03-01 |
030307002090 | 2003-03-07 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State