Name: | D.H. COHEN AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1997 (28 years ago) |
Entity Number: | 2120008 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2124 CENTRAL PK AVE, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID H COHEN | Chief Executive Officer | 2124 CENTRAL PK AVE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
DAVID H COHEN | DOS Process Agent | 2124 CENTRAL PK AVE, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-05 | 2005-04-20 | Address | 2150 CENTRAL PARK AVE, YONKERS, NY, 10710, 1843, USA (Type of address: Chief Executive Officer) |
2001-04-05 | 2005-04-20 | Address | 2150 CENTRAL PARK AVE, YONKERS, NY, 10710, 1843, USA (Type of address: Principal Executive Office) |
2001-04-05 | 2005-04-20 | Address | 2150 CENTRAL PARK AVE, YONKERS, NY, 10170, 1843, USA (Type of address: Service of Process) |
1999-03-23 | 2001-04-05 | Address | 2150 CENTRAL PK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2001-04-05 | Address | 2150 CENTRAL PK AVE., YONKERS, NY, 10710, 1843, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110328002587 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090227002733 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
070404002151 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
050420002306 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
030304002904 | 2003-03-04 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State