Name: | COHEN GLOBAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2005 (20 years ago) |
Entity Number: | 3227727 |
ZIP code: | 11427 |
County: | Queens |
Place of Formation: | New York |
Address: | 8505 212TH ST, QUEENS VILLAGE, NY, United States, 11427 |
Principal Address: | 8505 212TH ST, HOLLIS HILLS, NY, United States, 11427 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
YONA COHEN | Chief Executive Officer | 8505 212TH ST, QUEENS VILLAGE, NY, United States, 11427 |
Name | Role | Address |
---|---|---|
COHEN GLOBAL INC. | DOS Process Agent | 8505 212TH ST, QUEENS VILLAGE, NY, United States, 11427 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 82-56 213TH STREET, HOLLIS MILLS, NY, 11427, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 8505 212TH ST, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer) |
2019-08-26 | 2025-02-05 | Address | 82-56 213TH STREET, HOLLIS MILLS, NY, 11427, USA (Type of address: Chief Executive Officer) |
2019-08-26 | 2025-02-05 | Address | 82-56 213TH STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process) |
2007-09-25 | 2019-08-26 | Address | 82-56 213TH STREET, HOLLIS MILLS, NY, 11427, USA (Type of address: Chief Executive Officer) |
2007-09-25 | 2019-08-26 | Address | 13878 QUEENS BLVD, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office) |
2005-07-07 | 2019-08-26 | Address | 82-56 213TH STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process) |
2005-07-07 | 2025-02-05 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205003029 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
211230002877 | 2021-12-30 | BIENNIAL STATEMENT | 2021-12-30 |
190826002018 | 2019-08-26 | BIENNIAL STATEMENT | 2019-07-01 |
110907002063 | 2011-09-07 | BIENNIAL STATEMENT | 2011-07-01 |
090716002359 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
080714000358 | 2008-07-14 | CERTIFICATE OF AMENDMENT | 2008-07-14 |
070925002602 | 2007-09-25 | BIENNIAL STATEMENT | 2007-07-01 |
050707000454 | 2005-07-07 | CERTIFICATE OF INCORPORATION | 2005-07-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1766597702 | 2020-05-01 | 0202 | PPP | 8256 213TH ST, QUEENS VILLAGE, NY, 11427 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9547898309 | 2021-01-31 | 0202 | PPS | 8256 213th St, Queens Village, NY, 11427-1328 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State