Name: | SUSAN COHEN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1999 (25 years ago) |
Date of dissolution: | 13 Apr 2004 |
Entity Number: | 2420527 |
ZIP code: | 11545 |
County: | New York |
Place of Formation: | New York |
Address: | 3 ROCK HILL LN, BROOKVILLE, NY, United States, 11545 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 ROCK HILL LN, BROOKVILLE, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
SUSAN COHEN | Chief Executive Officer | 3 ROCK HILL LN, BROOKVILLE, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-12 | 2003-09-10 | Address | 1520 YORK AVE, APT 29B, NEW YORK, NY, 10028, 7013, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2003-09-10 | Address | 1520 YORK AVE, APT 29B, NEW YORK, NY, 10028, 7013, USA (Type of address: Principal Executive Office) |
1999-09-20 | 2003-09-10 | Address | 1520 YORK AVE., APT. 29B, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040413000772 | 2004-04-13 | CERTIFICATE OF DISSOLUTION | 2004-04-13 |
030910002707 | 2003-09-10 | BIENNIAL STATEMENT | 2003-09-01 |
010912002395 | 2001-09-12 | BIENNIAL STATEMENT | 2001-09-01 |
990920000891 | 1999-09-20 | CERTIFICATE OF INCORPORATION | 1999-09-20 |
Date of last update: 03 Jan 2025
Sources: New York Secretary of State