FELD, KAMINETZKY & COHEN, P.C.

Name: | FELD, KAMINETZKY & COHEN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1974 (51 years ago) |
Date of dissolution: | 28 Jun 2013 |
Entity Number: | 1493609 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 237 WEST 35TH STREET, SUITE 501, NEW YORK, NY, United States, 10001 |
Address: | 237 WEST 35TH ST, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 237 WEST 35TH ST, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BENJAMIN LAVON | Chief Executive Officer | 237 WEST 35TH STREET, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-13 | 2006-10-13 | Address | 60 EAST 42ND STREET, ROOM 2514, NEW YORK, NY, 10165, 2514, USA (Type of address: Principal Executive Office) |
1993-10-13 | 2006-10-13 | Address | 60 EAST 42ND STREET, ROOM 2514, NEW YORK, NY, 10165, 2514, USA (Type of address: Service of Process) |
1992-10-20 | 2006-10-13 | Address | 60 EAST 42ND STREET, ROOM 2514, NEW YORK, NY, 10165, 2514, USA (Type of address: Chief Executive Officer) |
1992-10-20 | 1993-10-13 | Address | 60 EAST 42ND STREET, ROOM 2514, NEW YORK, NY, 10165, 2514, USA (Type of address: Principal Executive Office) |
1992-10-20 | 1993-10-13 | Address | 60 EAST 42ND STREET, ROOM 2514, NEW YORK, NY, 10165, 2514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130628000794 | 2013-06-28 | CERTIFICATE OF MERGER | 2013-06-28 |
121009006131 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101014002872 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
081008002651 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
061013003029 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State