Name: | ROBERT M. COHEN & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1987 (37 years ago) |
Date of dissolution: | 05 May 2005 |
Entity Number: | 1193983 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 900 THIRD AVE, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 287 NORTHERN BLVD., GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEWMAN TANNENBAUM & HELPERIN | DOS Process Agent | 900 THIRD AVE, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBERT M. COHEN | Chief Executive Officer | 287 NORTHERN BLVD., GREAT NECK, NY, United States, 11021 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050505000153 | 2005-05-05 | CERTIFICATE OF DISSOLUTION | 2005-05-05 |
020122002136 | 2002-01-22 | BIENNIAL STATEMENT | 2001-12-01 |
000113002236 | 2000-01-13 | BIENNIAL STATEMENT | 1999-12-01 |
971216002063 | 1997-12-16 | BIENNIAL STATEMENT | 1997-12-01 |
931228002724 | 1993-12-28 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State