Name: | M.B. COHN INTERIOR DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1980 (45 years ago) |
Entity Number: | 652994 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 540 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARI GLASSMAN | Chief Executive Officer | 540 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 540 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-18 | 2011-05-05 | Address | 2069 HAMPTON WAY, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1993-06-10 | 1996-09-18 | Address | 2069 HAMPTON WAY, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1993-06-10 | 1996-09-18 | Address | 540 EAST MEADOW AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
1993-06-10 | 1996-09-18 | Address | 540 EAST MEADOW AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1980-09-26 | 1993-06-10 | Address | 2069 HAMPTON WAY, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220307001155 | 2022-03-07 | BIENNIAL STATEMENT | 2020-09-01 |
120911006439 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
110505002288 | 2011-05-05 | AMENDMENT TO BIENNIAL STATEMENT | 2010-09-01 |
100913002563 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080827002268 | 2008-08-27 | BIENNIAL STATEMENT | 2008-09-01 |
060831002070 | 2006-08-31 | BIENNIAL STATEMENT | 2006-09-01 |
041014002235 | 2004-10-14 | BIENNIAL STATEMENT | 2004-09-01 |
020829002367 | 2002-08-29 | BIENNIAL STATEMENT | 2002-09-01 |
000918002172 | 2000-09-18 | BIENNIAL STATEMENT | 2000-09-01 |
980915002410 | 1998-09-15 | BIENNIAL STATEMENT | 1998-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6083458510 | 2021-03-02 | 0235 | PPS | 540 E Meadow Ave, East Meadow, NY, 11554-3951 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1446167703 | 2020-05-01 | 0235 | PPP | 540 E MEADOW AVE, EAST MEADOW, NY, 11554 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State