Search icon

L.M. COHEN CPA, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1359 BROADWAY SUITE 1202, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
LEE M COHEN Chief Executive Officer 14 PENN PLAZA, STE 1902, NEW YORK, NY, United States, 10122

History

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)

Filings

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