Search icon

BEN COHEN CONSULTING CORP.

Company Details

Name: BEN COHEN CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2003 (22 years ago)
Entity Number: 2887474
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 104 West 40th Street, Suite 1040, New York, NY, United States, 10018
Principal Address: 20876 Soneto Drive, Boca Raton, FL, United States, 33433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN COHEN Chief Executive Officer 20876 SONETO DRIVE, BOCA RATON, FL, United States, 33433

Agent

Name Role Address
BENJAMIN COHEN Agent 97-37 63 ROAD, APARTMENT 11C, REGO PARK, NY, 11374

DOS Process Agent

Name Role Address
HKMP, LLP DOS Process Agent 104 West 40th Street, Suite 1040, New York, NY, United States, 10018

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 11 INDEPENDENCE WAY, EDGE WATER, NJ, 07020, USA (Type of address: Chief Executive Officer)
2013-03-28 2025-03-03 Address 11 INDEPENDENCE WAY, EDGE WATER, NJ, 07020, USA (Type of address: Service of Process)
2013-03-28 2025-03-03 Address 11 INDEPENDENCE WAY, EDGE WATER, NJ, 07020, USA (Type of address: Chief Executive Officer)
2005-05-02 2013-03-28 Address 97-37 63RD RD APT 11C, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2005-05-02 2013-03-28 Address 97-37 63RD RD APT 11C, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2005-05-02 2013-03-28 Address 97-37 63RD RD APT 11C, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2004-07-26 2005-05-02 Address 97-37 63 ROAD, APARTMENT 11C, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2004-07-26 2025-03-03 Address 97-37 63 ROAD, APARTMENT 11C, REGO PARK, NY, 11374, USA (Type of address: Registered Agent)
2003-03-27 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-27 2004-07-26 Address 72-92 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002921 2025-03-03 BIENNIAL STATEMENT 2025-03-03
130328002085 2013-03-28 BIENNIAL STATEMENT 2013-03-01
070319002660 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050502002515 2005-05-02 BIENNIAL STATEMENT 2005-03-01
040726000508 2004-07-26 CERTIFICATE OF CHANGE 2004-07-26
030327000254 2003-03-27 CERTIFICATE OF INCORPORATION 2003-03-27

Date of last update: 12 Mar 2025

Sources: New York Secretary of State