Name: | PHYLLIS F. COHEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1995 (29 years ago) |
Entity Number: | 1964608 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 301 WEST 57TH ST, STE 20CD, NEW YORK, NY, United States, 10019 |
Principal Address: | 301 WEST 57TH STREET, SUITE 20CD, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 WEST 57TH ST, STE 20CD, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PHYLLIS F COHEN | Chief Executive Officer | 301 WEST 57TH STREET, SUITE 20CD, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-28 | 2005-11-21 | Address | 301 WEST 57TH ST, STE 20CD, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1999-10-28 | 2005-11-21 | Address | 301 WEST 57TH ST, STE 20CD, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1997-12-31 | 1999-10-28 | Address | 301 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1997-12-31 | 1999-10-28 | Address | 301 W 57TH ST, STE 35C, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1997-12-31 | 1999-10-28 | Address | 301 W 57TH ST, STE 35C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-10-13 | 1997-12-31 | Address | 301 WEST 57TH ST., SUITE 35C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151007006232 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
131022006184 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111103002905 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
090930002525 | 2009-09-30 | BIENNIAL STATEMENT | 2009-10-01 |
071016002132 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
051121002733 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
011107002399 | 2001-11-07 | BIENNIAL STATEMENT | 2001-10-01 |
991028002301 | 1999-10-28 | BIENNIAL STATEMENT | 1999-10-01 |
971231002336 | 1997-12-31 | BIENNIAL STATEMENT | 1997-10-01 |
951013000406 | 1995-10-13 | CERTIFICATE OF INCORPORATION | 1995-10-13 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State