Search icon

DAVIDSON & COHEN, P.C.

Company Details

Name: DAVIDSON & COHEN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Apr 1989 (36 years ago)
Entity Number: 1346745
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 265 SUNRISE HIGHWAY, SUITE 50, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 265 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH DAVIDSON Chief Executive Officer 265 SUNRISE HIGHWAY, SUITE 50, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 SUNRISE HIGHWAY, SUITE 50, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
112965353
Plan Year:
2016
Number Of Participants:
2
Sponsors DBA Name:
C/O M. BERG CPA PC
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-17 2009-04-06 Address 496 HEMLOCK DR, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1992-11-17 1997-04-21 Address 265 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1989-04-24 1997-04-21 Address 265 SUNRISE HIGHWAY, SUITE 50, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419002253 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110531002152 2011-05-31 BIENNIAL STATEMENT 2011-04-01
090406002052 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070413002593 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050616002841 2005-06-16 BIENNIAL STATEMENT 2005-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State