Search icon

COOPER, BROWN & BEHRLE, P.C.

Company Details

Name: COOPER, BROWN & BEHRLE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Aug 1986 (38 years ago)
Entity Number: 1106853
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 625 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: CITICORP CENTER, 153 EAST 53RD ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COOPER, BROWN & BEHRLE, P.C. PROFIT SHARING PLAN 2017 133364565 2018-06-11 COOPER, BROWN & BEHRLE, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 2129579000
Plan sponsor’s address 420 LEXINGTON AVENUE - SUITE 300, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing SANDRA BEHRLE
Role Employer/plan sponsor
Date 2018-06-11
Name of individual signing SANDRA BEHRLE

Chief Executive Officer

Name Role Address
SANDRA GALE BEHRLE, ESQ Chief Executive Officer 153 EAST 53RD ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 625 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1994-10-17 2003-05-22 Address CITICORP CENTER, SUITE 5501, 153 EAST 53RD STREET, NEW YORK, NY, 10022, 4611, USA (Type of address: Service of Process)
1993-03-26 1996-08-06 Address 30 ROCKEFELLER PLAZA, SUITE 1900, NEW YORK, NY, 10112, 0330, USA (Type of address: Chief Executive Officer)
1993-03-26 1996-08-06 Address 30 ROCKEFELLER PLAZA, SUITE 1900, NEW YORK, NY, 10112, 0330, USA (Type of address: Principal Executive Office)
1993-03-26 1994-10-17 Address 30 ROCKEFELLER PLAZA, SUITE 1900, NEW YORK, NY, 10112, 0330, USA (Type of address: Service of Process)
1986-08-22 1993-03-26 Address %SANDRA GALE BEHRLE ESQ, 301 EAST 87TH ST #24A, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030522000885 2003-05-22 CERTIFICATE OF CHANGE 2003-05-22
000821002689 2000-08-21 BIENNIAL STATEMENT 2000-08-01
980727002300 1998-07-27 BIENNIAL STATEMENT 1998-08-01
960806002572 1996-08-06 BIENNIAL STATEMENT 1996-08-01
941017000601 1994-10-17 CERTIFICATE OF CHANGE 1994-10-17
930923003005 1993-09-23 BIENNIAL STATEMENT 1993-08-01
930326002083 1993-03-26 BIENNIAL STATEMENT 1992-08-01
B394095-7 1986-08-22 CERTIFICATE OF INCORPORATION 1986-08-22

Date of last update: 23 Jan 2025

Sources: New York Secretary of State