Search icon

SUSAN L. COHEN, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
SUSAN L COHEN Chief Executive Officer 50 EAST 42ND ST, 18TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
SUSAN L COHEN DOS Process Agent 50 EAST 42ND ST, 18TH FLOOR, NEW YORK, NY, United States, 10017

History

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)

Filings

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