Name: | ANDREW L. COHEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1997 (28 years ago) |
Entity Number: | 2128933 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 151 Airport Executive Park, Nanuet, NY, United States, 10954 |
Principal Address: | 151 AIRPORT EXECUTIVE PK, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW L COHEN | DOS Process Agent | 151 Airport Executive Park, Nanuet, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
ANDREW L COHEN | Chief Executive Officer | 151 AIRPORT EXECUTIVE PK, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2023-04-03 | Address | 151 AIRPORT EXECUTIVE PK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2019-04-15 | 2023-04-03 | Address | 151 AIRPORT EXECUTIVE PK, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2019-04-15 | 2023-04-03 | Address | 151 AIRPORT EXECUTIVE PK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2016-05-10 | 2019-04-15 | Address | 163 AIRPORT EXECUTIVE PK, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
2016-05-10 | 2019-04-15 | Address | 163 AIRPORT EXECUTIVE PK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403001530 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220908001459 | 2022-09-08 | BIENNIAL STATEMENT | 2021-04-01 |
190415060170 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
180104006543 | 2018-01-04 | BIENNIAL STATEMENT | 2017-04-01 |
160510002020 | 2016-05-10 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State