Search icon

MORRIS COHEN, C.P.A., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MORRIS COHEN, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Oct 1972 (53 years ago)
Date of dissolution: 07 Jul 2008
Entity Number: 243522
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 15 EAST 65TH ST, NEW YORK, NY, United States, 10021
Principal Address: 15 E 65TH ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 EAST 65TH ST, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
SEYMOUR N HANDELMAN Chief Executive Officer 15 EAST 65TH ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2000-11-02 2004-11-04 Address 15 EAST 65TH ST, NEW YORK, NY, 10021, 6501, USA (Type of address: Principal Executive Office)
1993-10-15 2000-11-02 Address 21 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-10-15 2000-11-02 Address 21 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-10-21 2000-11-02 Address 21 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-10-21 1993-10-15 Address 21 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080707000482 2008-07-07 CERTIFICATE OF DISSOLUTION 2008-07-07
060922002385 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041104002236 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020923002463 2002-09-23 BIENNIAL STATEMENT 2002-10-01
001102002394 2000-11-02 BIENNIAL STATEMENT 2000-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State