Search icon

COHAB REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
PAUL FRIED Chief Executive Officer 41 SCHERMERHORN ST, STE 125, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
COHAB REALTY CORP. DOS Process Agent 41 SCHERMERHORN ST,, STW, STE 125, BROOKLYN, NY, United States, 11201

History

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)

Filings

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