Name: | L.M. COHEN CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1999 (26 years ago) |
Date of dissolution: | 15 Jul 2019 |
Entity Number: | 2396794 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1359 BROADWAY SUITE 1202, NEW YORK, NY, United States, 10018 |
Principal Address: | 14 PENN PLAZA, STE 1902, NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1359 BROADWAY SUITE 1202, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
LEE M COHEN | Chief Executive Officer | 14 PENN PLAZA, STE 1902, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-13 | 2010-08-12 | Address | 14 PENN PLAZA, STE 1902, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2001-07-27 | 2005-09-13 | Address | 100J E JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2001-07-27 | 2005-09-13 | Address | 100J E JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2001-07-27 | 2005-09-13 | Address | 100J E JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1999-07-09 | 2023-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-07-09 | 2001-07-27 | Address | 11 PENN PLAZA, SUITE 930, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190715000405 | 2019-07-15 | CERTIFICATE OF DISSOLUTION | 2019-07-15 |
100812000290 | 2010-08-12 | CERTIFICATE OF CHANGE | 2010-08-12 |
100610000230 | 2010-06-10 | CERTIFICATE OF AMENDMENT | 2010-06-10 |
050913002543 | 2005-09-13 | BIENNIAL STATEMENT | 2005-07-01 |
041126000286 | 2004-11-26 | CERTIFICATE OF AMENDMENT | 2004-11-26 |
030703002489 | 2003-07-03 | BIENNIAL STATEMENT | 2003-07-01 |
010727002390 | 2001-07-27 | BIENNIAL STATEMENT | 2001-07-01 |
990709000306 | 1999-07-09 | CERTIFICATE OF INCORPORATION | 1999-07-09 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State