Search icon

ANDREW COHEN INC.

Company Details

Name: ANDREW COHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1992 (33 years ago)
Date of dissolution: 06 Apr 1995
Entity Number: 1624798
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 516-466-1942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW COHEN Chief Executive Officer 10 WEST 47TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ANDREW COHEN DOS Process Agent 10 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1285295-DCA Inactive Business 2008-05-14 2011-06-30

History

Start date End date Type Value
1992-03-31 1993-04-26 Address 10 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950406000494 1995-04-06 CERTIFICATE OF MERGER 1995-04-06
940411002022 1994-04-11 BIENNIAL STATEMENT 1994-03-01
930426002913 1993-04-26 BIENNIAL STATEMENT 1993-03-01
920331000153 1992-03-31 CERTIFICATE OF INCORPORATION 1992-03-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
883825 TRUSTFUNDHIC INVOICED 2009-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
883821 CNV_TFEE INVOICED 2009-04-07 6 WT and WH - Transaction Fee
934814 RENEWAL INVOICED 2009-04-07 100 Home Improvement Contractor License Renewal Fee
883822 LICENSE INVOICED 2008-05-14 75 Home Improvement Contractor License Fee
883824 FINGERPRINT INVOICED 2008-05-13 75 Fingerprint Fee
883823 TRUSTFUNDHIC INVOICED 2008-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 22 Jan 2025

Sources: New York Secretary of State