COBRA GROUP INC.

Name: | COBRA GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2003 (22 years ago) |
Entity Number: | 2932189 |
ZIP code: | 11001 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | Painting, Restoration, Demolition, Masonry,Sheetrock, Plastering, Pavers, Waterproofing, Window Installation, Interior Construction, Stone Work, Tile Work, Brick Work, Caulking, Concrete Reinforcement,Doors, Dry walls, Ceiling dry wall, Fencing, Fencing Guardrails, Flooring, Floor Covering, Grooving, Grouting. |
Address: | 95-08 239 str, Floral Park, NY, United States, 11001 |
Principal Address: | Cobra Group Inc., 95-08 239 st, Floral park, NY, United States, 11001 |
Contact Details
Phone +1 718-646-6364
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAHBAZ MUNEER | Chief Executive Officer | 95-08 239 ST, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
SHAHBAZ MUNEER | DOS Process Agent | 95-08 239 str, Floral Park, NY, United States, 11001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1171001-DCA | Active | Business | 2004-06-23 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 95-08 239 ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 3166 CONEY ISLAND AVE, STE C2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2005-09-16 | 2024-07-03 | Address | 3166 CONEY ISLAND AVE, STE C2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2005-09-16 | 2024-07-03 | Address | 3166 CONEY ISLAND AVE, STE C2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2003-07-18 | 2024-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703004262 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
050916002761 | 2005-09-16 | BIENNIAL STATEMENT | 2005-07-01 |
030718000521 | 2003-07-18 | CERTIFICATE OF INCORPORATION | 2003-07-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3545783 | TRUSTFUNDHIC | INVOICED | 2022-10-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3545784 | RENEWAL | INVOICED | 2022-10-31 | 100 | Home Improvement Contractor License Renewal Fee |
3268361 | TRUSTFUNDHIC | INVOICED | 2020-12-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3268362 | RENEWAL | INVOICED | 2020-12-11 | 100 | Home Improvement Contractor License Renewal Fee |
2897455 | TRUSTFUNDHIC | INVOICED | 2018-10-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2897456 | RENEWAL | INVOICED | 2018-10-02 | 100 | Home Improvement Contractor License Renewal Fee |
2482970 | RENEWAL | INVOICED | 2016-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
2482969 | TRUSTFUNDHIC | INVOICED | 2016-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1891855 | RENEWAL | INVOICED | 2014-11-24 | 100 | Home Improvement Contractor License Renewal Fee |
1891876 | TRUSTFUNDHIC | INVOICED | 2014-11-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 09 Jun 2025
Sources: New York Secretary of State