Search icon

COHEN AUTO SPRING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COHEN AUTO SPRING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1959 (66 years ago)
Date of dissolution: 21 Sep 2005
Entity Number: 116375
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 2845 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2845 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
MICHAEL SPILLANE Chief Executive Officer 2845 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
1993-03-08 1997-03-04 Address 2845 ATLANTIC AVE, BROOKLYN, NY, 11207, 2620, USA (Type of address: Chief Executive Officer)
1959-01-15 1993-03-08 Address 2845 ATLANTIC AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050921001005 2005-09-21 CERTIFICATE OF DISSOLUTION 2005-09-21
050216002105 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030109002481 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010108002438 2001-01-08 BIENNIAL STATEMENT 2001-01-01
990127002120 1999-01-27 BIENNIAL STATEMENT 1999-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
572751 LICENSE INVOICED 2003-07-14 425 Secondhand Dealer General License Fee
572753 FINGERPRINT INVOICED 2003-07-09 75 Fingerprint Fee
572752 FINGERPRINT INVOICED 2003-07-09 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State