Name: | COOPER, SAPIR, & COHEN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1985 (40 years ago) |
Date of dissolution: | 01 Oct 2024 |
Entity Number: | 1016224 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 560 BROADHOLLOW RD SUITE 210, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M. COHEN | Chief Executive Officer | 560 BROADHOLLOW RD SUITE 210, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
DAVID M. COHEN | DOS Process Agent | 560 BROADHOLLOW RD SUITE 210, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2024-10-31 | Address | 560 BROADHOLLOW RD SUITE 210, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2013-08-26 | 2024-10-31 | Address | 560 BROADHOLLOW RD SUITE 210, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2013-08-26 | 2024-10-31 | Address | 560 BROADHOLLOW RD SUITE 210, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1999-08-19 | 2013-08-26 | Address | 560 BROADHOLLOW RD SUITE 210, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1999-08-19 | 2013-08-26 | Address | 560 BROADHOLLOW RD SUITE 210, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031003544 | 2024-10-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-01 |
220603001881 | 2022-06-03 | BIENNIAL STATEMENT | 2021-08-01 |
190826060342 | 2019-08-26 | BIENNIAL STATEMENT | 2019-08-01 |
180103007229 | 2018-01-03 | BIENNIAL STATEMENT | 2017-08-01 |
160208006183 | 2016-02-08 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State