MICHAEL COHEN CONSULTING GROUP INC.

Name: | MICHAEL COHEN CONSULTING GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1983 (42 years ago) |
Entity Number: | 851328 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 Dionne Court, Nort, NY, United States, 11746 |
Principal Address: | 155, STE 271, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL S. COHEN | DOS Process Agent | 1 Dionne Court, Nort, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
MICHAEL S COHEN | Chief Executive Officer | 1 DIONNE COURT, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 86 ICELAND DRIVE, SOUTH HUNTINGTON, NY, 11746, 4230, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 1 DIONNE COURT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 86 ICELAND DRIVE, SOUTH HUNTINGTON, NY, 11746, 4230, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2023-06-01 | Address | 1 DIONNE COURT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602006441 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230601006886 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
211201004888 | 2021-12-01 | CERTIFICATE OF AMENDMENT | 2021-12-01 |
211116000712 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
130617002183 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State