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
Name | Role | Address |
---|---|---|
BENJAMIN COHEN | Chief Executive Officer | 20876 SONETO DRIVE, BOCA RATON, FL, United States, 33433 |
Name | Role | Address |
---|---|---|
BENJAMIN COHEN | Agent | 97-37 63 ROAD, APARTMENT 11C, REGO PARK, NY, 11374 |
Name | Role | Address |
---|---|---|
HKMP, LLP | DOS Process Agent | 104 West 40th Street, Suite 1040, New York, NY, United States, 10018 |
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) |
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