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
Name | Role | Address |
---|---|---|
ANDREW COHEN | Chief Executive Officer | 10 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ANDREW COHEN | DOS Process Agent | 10 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1285295-DCA | Inactive | Business | 2008-05-14 | 2011-06-30 |
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) |
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 |
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