Name: | STEVEN COHN, ESQ., PC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1996 (28 years ago) |
Entity Number: | 2092602 |
ZIP code: | 11514 |
County: | Nassau |
Place of Formation: | New York |
Address: | ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN COHN | Chief Executive Officer | ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-20 | 2025-03-28 | Address | ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2010-12-20 | 2025-03-28 | Address | ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2000-11-29 | 2010-12-20 | Address | ONE OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office) |
2000-11-29 | 2010-12-20 | Address | ONE OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
1999-01-08 | 2000-11-29 | Address | ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328001878 | 2025-03-28 | CERTIFICATE OF AMENDMENT | 2025-03-28 |
181210006148 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
141208006368 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
101220002571 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
081201002483 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State