A. COHEN & SONS CORP.

Name: | A. COHEN & SONS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1987 (39 years ago) |
Date of dissolution: | 29 Aug 1995 |
Entity Number: | 1137441 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 73 DEERPATH, ROSLYN HEIGHTS, NY, United States, 11577 |
Address: | ONE GULF & WESGTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE GULF & WESGTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MORTIMER WEISENFELD | Chief Executive Officer | P.O. BOX 38, ROSLYN_HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
1987-01-16 | 1991-01-16 | Address | COMPANY, ONE GULF & WESTERN PLA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-01-16 | 1994-02-22 | Address | ONE GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950829000461 | 1995-08-29 | CERTIFICATE OF TERMINATION | 1995-08-29 |
940222002197 | 1994-02-22 | BIENNIAL STATEMENT | 1994-01-01 |
930607003059 | 1993-06-07 | BIENNIAL STATEMENT | 1993-01-01 |
910116000085 | 1991-01-16 | CERTIFICATE OF CHANGE | 1991-01-16 |
B447252-5 | 1987-01-16 | APPLICATION OF AUTHORITY | 1987-01-16 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State