Search icon

CMF COHEN REALTY CORP.

Company Details

Name: CMF COHEN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1981 (44 years ago)
Entity Number: 716610
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 725 AVENUE N, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES COHEN Chief Executive Officer 725 AVENUE N, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
CMF COHEN REALTY CORP. DOS Process Agent 725 AVENUE N, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 725 AVENUE N, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2022-12-27 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-15 2025-02-24 Address 725 AVENUE N, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2021-03-15 2025-02-24 Address 725 AVENUE N, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1999-09-16 2021-03-15 Address 126 WEST 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224004189 2025-02-24 BIENNIAL STATEMENT 2025-02-24
210315060606 2021-03-15 BIENNIAL STATEMENT 2019-08-01
130918002444 2013-09-18 BIENNIAL STATEMENT 2013-08-01
110909002262 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090911002218 2009-09-11 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2013-02-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
DE LA ROSA
Party Role:
Plaintiff
Party Name:
CMF COHEN REALTY CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State