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

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 EAST 65TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
SEYMOUR N HANDELMAN | Chief Executive Officer | 15 EAST 65TH ST, NEW YORK, NY, United States, 10021 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State