THE MICHAEL COHEN GROUP, LLC

Name: | THE MICHAEL COHEN GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 2002 (23 years ago) |
Entity Number: | 2827268 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-24 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-01-24 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2002-10-25 | 2018-01-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-10-25 | 2018-01-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230112000910 | 2023-01-12 | BIENNIAL STATEMENT | 2022-10-01 |
220930005533 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929015047 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
181002007572 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
180124000024 | 2018-01-24 | CERTIFICATE OF CHANGE | 2018-01-24 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State