Name: | PAUL COHEN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1998 (26 years ago) |
Entity Number: | 2324256 |
ZIP code: | 11042 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O FRIEDMAN & HARFENIST, 3000 MARCUS AVE / SUITE 2E1, LAKE SUCCESS, NY, United States, 11042 |
Principal Address: | 72 KINGS WALK, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL COHEN, MD | Chief Executive Officer | 72 KINGS WALK, MASSAPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O FRIEDMAN & HARFENIST, 3000 MARCUS AVE / SUITE 2E1, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-09 | 2002-12-04 | Address | 450 CLARKSON AVE, BOX 1196, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2001-03-09 | 2002-12-04 | Address | 450 CLARKSON AVE, BOX 1196, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
1998-12-11 | 2006-12-15 | Address | C/O FRIEDMAN & HARFENIST, 3000 MARCUS AVENUE STE 2E1, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130115002383 | 2013-01-15 | BIENNIAL STATEMENT | 2012-12-01 |
110113002738 | 2011-01-13 | BIENNIAL STATEMENT | 2010-12-01 |
081222002340 | 2008-12-22 | BIENNIAL STATEMENT | 2008-12-01 |
061215002824 | 2006-12-15 | BIENNIAL STATEMENT | 2006-12-01 |
050404003008 | 2005-04-04 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State