Search icon

GREEN & COHEN, P.C.

Company Details

Name: GREEN & COHEN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Oct 1997 (28 years ago)
Entity Number: 2188127
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 319 East 91 Street, prof suitw, PROFESSIONAL SUITE, new york, NY, United States, 10128
Principal Address: 319 E 91ST ST, PROFESSIONAL SUITE, Business, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREEN & COHEN PC DOS Process Agent 319 East 91 Street, prof suitw, PROFESSIONAL SUITE, new york, NY, United States, 10128

Chief Executive Officer

Name Role Address
JASON M. GREEN Chief Executive Officer 319 E 91ST ST, PROFESSIONAL SUITE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 319 E 91ST ST, PROFESSIONAL SUITE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2003-09-24 2023-10-01 Address 319 E 91ST ST, PROFESSIONAL SUITE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2001-10-05 2003-09-24 Address 319 E 91ST ST, PROFESSIONAL SUITE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2001-10-05 2023-10-01 Address 319 E 91ST ST, PROFESSIONAL SUITE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2000-02-08 2001-10-05 Address 420 LEXINGTON AVE, STE 1640, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231001000750 2023-10-01 BIENNIAL STATEMENT 2023-10-01
220819002656 2022-08-19 BIENNIAL STATEMENT 2021-10-01
171003006214 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151013006332 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131022006221 2013-10-22 BIENNIAL STATEMENT 2013-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-01-16 2019-02-07 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
151792.00
Total Face Value Of Loan:
151792.00

Court Cases

Court Case Summary

Filing Date:
2015-10-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ROSENZWEIG,
Party Role:
Plaintiff
Party Name:
GREEN & COHEN, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-06-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CARRANZA
Party Role:
Plaintiff
Party Name:
GREEN & COHEN, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-02-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CAMPBELL,
Party Role:
Plaintiff
Party Name:
GREEN & COHEN, P.C.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State