Search icon

ARNOLD M. COCHIN, D.D.S., F.A.G.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ARNOLD M. COCHIN, D.D.S., F.A.G.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Feb 1996 (29 years ago)
Date of dissolution: 13 Apr 2023
Entity Number: 2001444
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 420 EAST 72ND ST #4J, NEW YORK, NY, United States, 10021
Principal Address: 47 EAST 64TH ST, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD COCHIN Chief Executive Officer 47 EAST 64TH ST, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 EAST 72ND ST #4J, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2019-05-15 2023-07-20 Address 420 EAST 72ND ST #4J, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2014-03-13 2023-07-20 Address 47 EAST 64TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2014-03-13 2019-05-15 Address 47 EAST 64TH ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2008-02-04 2014-03-13 Address 47 E 64 ST, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2008-02-04 2014-03-13 Address 47 E 64 ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230720002142 2023-04-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-13
190515000459 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15
140313002038 2014-03-13 BIENNIAL STATEMENT 2014-02-01
120305002416 2012-03-05 BIENNIAL STATEMENT 2012-02-01
100224002308 2010-02-24 BIENNIAL STATEMENT 2010-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State