Search icon

J.A. COWAN AND ASSOC., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.A. COWAN AND ASSOC., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1985 (40 years ago)
Date of dissolution: 08 Sep 2016
Entity Number: 1018430
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 146 NORTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 NORTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
MARY JO COWAN Chief Executive Officer 146 NORTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
112752190
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1999-09-14 2001-08-13 Address 146 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, 4108, USA (Type of address: Service of Process)
1993-03-18 2001-08-13 Address 100 MERRICK ROAD, SUITE 460W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1993-03-18 2001-08-13 Address 100 MERRICK ROAD, SUITE 460W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1993-03-18 1999-09-14 Address 100 MERRICK ROAD, SUITE 460W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1985-08-14 1993-03-18 Address 428 RAYMOND ST., ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160908000312 2016-09-08 CERTIFICATE OF DISSOLUTION 2016-09-08
150805006326 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130821006016 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110825002566 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090730002799 2009-07-30 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State