Name: | SUSAN L. COHEN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1993 (32 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1697268 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 50 EAST 42ND ST, 18TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN L COHEN | Chief Executive Officer | 50 EAST 42ND ST, 18TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SUSAN L COHEN | DOS Process Agent | 50 EAST 42ND ST, 18TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-06 | 1995-10-31 | Address | 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1994-01-06 | 1995-10-31 | Address | 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1994-01-06 | 1995-10-31 | Address | 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-01-26 | 1994-01-06 | Address | 370 LEXINGTON AVENUE,STE. 1800, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1452243 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
970219002053 | 1997-02-19 | BIENNIAL STATEMENT | 1997-01-01 |
961115000321 | 1996-11-15 | CERTIFICATE OF AMENDMENT | 1996-11-15 |
951031002136 | 1995-10-31 | BIENNIAL STATEMENT | 1995-01-01 |
940106002364 | 1994-01-06 | BIENNIAL STATEMENT | 1994-01-01 |
930126000045 | 1993-01-26 | CERTIFICATE OF INCORPORATION | 1993-01-26 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State