Search icon

COHEN HAZAN GROUP LLC

Company Details

Name: COHEN HAZAN GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2006 (19 years ago)
Entity Number: 3343532
ZIP code: 10018
County: Kings
Place of Formation: New York
Activity Description: Designer, importer and distributor of educational books and household items and decor.
Address: 48 W 37TH ST. FLR 18, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 646-827-0002

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COHEN HAZAN GROUP LLC CASH BALANCE PLAN 2023 204660279 2024-09-27 COHEN HAZAN GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 511190
Sponsor’s telephone number 6468270002
Plan sponsor’s address 48 W 37TH STREET, FLOOR 8, NEW YORK, NY, 10018
COHEN HAZAN GROUP LLC PROFIT SHARING PLAN 2023 204660279 2024-09-24 COHEN HAZAN GROUP LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 511190
Sponsor’s telephone number 6468270002
Plan sponsor’s address 48 W 37TH STREET, FLOOR 8, NEW YORK, NY, 10018
COHEN HAZAN GROUP LLC PROFIT SHARING PLAN 2022 204660279 2023-09-20 COHEN HAZAN GROUP LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 511190
Sponsor’s telephone number 6468270002
Plan sponsor’s address 48 W 37TH STREET, FLOOR 8, NEW YORK, NY, 10018
COHEN HAZAN GROUP LLC CASH BALANCE PLAN 2022 204660279 2023-09-24 COHEN HAZAN GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 511190
Sponsor’s telephone number 6468270002
Plan sponsor’s address 48 W 37TH STREET, FLOOR 8, NEW YORK, NY, 10018
COHEN HAZAN GROUP LLC CASH BALANCE PLAN 2021 204660279 2022-10-14 COHEN HAZAN GROUP LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 511190
Sponsor’s telephone number 6468270002
Plan sponsor’s address 48 W 37TH STREET, FLOOR 18, NEW YORK, NY, 10018
COHEN HAZAN GROUP LLC PROFIT SHARING PLAN 2021 204660279 2022-10-14 COHEN HAZAN GROUP LLC 2
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 511190
Sponsor’s telephone number 6468270002
Plan sponsor’s address 48 W 37TH STREET, FLOOR 18, NEW YORK, NY, 10018
COHEN HAZAN GROUP LLC CASH BALANCE PLAN 2020 204660279 2021-12-14 COHEN HAZAN GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 511190
Sponsor’s telephone number 6468270002
Plan sponsor’s address 48 W 37TH STREET, FLOOR 18, NEW YORK, NY, 10018
COHEN HAZAN GROUP LLC PROFIT SHARING PLAN 2020 204660279 2021-11-30 COHEN HAZAN GROUP LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 511190
Sponsor’s telephone number 6468270002
Plan sponsor’s address 48 W 37TH STREET, FLOOR 18, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
ALBERT HAZAN DOS Process Agent 48 W 37TH ST. FLR 18, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2018-11-29 2020-04-03 Address 10 WEST 33RD STREET, RM 1224, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-02-17 2018-11-29 Address 1400 BROADWAY SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-04-04 2009-02-17 Address 20 WEST 33RD STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200403060302 2020-04-03 BIENNIAL STATEMENT 2020-04-01
181129006253 2018-11-29 BIENNIAL STATEMENT 2018-04-01
160404007757 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140407007053 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120515002848 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100419002088 2010-04-19 BIENNIAL STATEMENT 2010-04-01
090217000108 2009-02-17 CERTIFICATE OF CHANGE 2009-02-17
080501002075 2008-05-01 BIENNIAL STATEMENT 2008-04-01
060404000270 2006-04-04 ARTICLES OF ORGANIZATION 2006-04-04

Date of last update: 27 Jan 2025

Sources: New York Secretary of State