Search icon

MICHAEL L. KOHL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL L. KOHL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Sep 1985 (40 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1022438
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 34 EAGLE CIR, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL L KOHL DOS Process Agent 34 EAGLE CIR, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
MICHAEL L KOHL Chief Executive Officer 34 EAGLE CIR, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2015-03-19 2015-03-20 Address 34 EAGLE CIRCLE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2003-08-29 2015-03-20 Address 106 E JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2003-08-29 2015-03-19 Address 106 E JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1994-04-13 2003-08-29 Address 221 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1993-11-17 2015-03-20 Address 221 BROADWAY, SUITE 303, AMITYVILLE, NY, 11701, 9002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2246193 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
150320002001 2015-03-20 BIENNIAL STATEMENT 2013-09-01
150319000088 2015-03-19 CERTIFICATE OF CHANGE 2015-03-19
030829002165 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010824002755 2001-08-24 BIENNIAL STATEMENT 2001-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State