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

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
Name | Role | Address |
---|---|---|
ARNOLD COCHIN | Chief Executive Officer | 47 EAST 64TH ST, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 EAST 72ND ST #4J, NEW YORK, NY, United States, 10021 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State