Name: | COHAB REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1980 (44 years ago) |
Entity Number: | 665801 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 41 SCHERMERHORN ST,, STW, STE 125, BROOKLYN, NY, United States, 11201 |
Principal Address: | 41 SCHERMERHORN ST, STE 125, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL FRIED | Chief Executive Officer | 41 SCHERMERHORN ST, STE 125, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
COHAB REALTY CORP. | DOS Process Agent | 41 SCHERMERHORN ST,, STW, STE 125, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 41 SCHERMERHORN ST, STE 125, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-22 | 2024-11-27 | Address | 41 SCHERMERHORN ST,, STW, STE 125, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2024-05-22 | 2024-11-27 | Address | 41 SCHERMERHORN ST, STE 125, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-11-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-02 | 2024-05-22 | Address | 41 SCHERMERHORN ST,, STW, STE 125, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2018-11-01 | 2020-11-02 | Address | 41 SCHERMERHORN STREET,, STE 125, BKLYN, NY, 11201, USA (Type of address: Service of Process) |
1998-10-30 | 2018-11-01 | Address | 41 SCHERMERHORN ST, STE 125, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1998-10-30 | 2024-05-22 | Address | 41 SCHERMERHORN ST, STE 125, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1993-11-02 | 1998-10-30 | Address | PO BOX 02-3150, BROOKLYN, NY, 11202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127003081 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
240522003105 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
201102062166 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101006861 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006975 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141104006586 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121107006157 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
101103002011 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
061107002804 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
041213002935 | 2004-12-13 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State