Name: | LORI D. COHEN DDS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2000 (25 years ago) |
Entity Number: | 2547026 |
ZIP code: | 11559 |
County: | Nassau |
Place of Formation: | New York |
Address: | 285 CENTRAL AVE, SUITE F-3, LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORI D. COHEN DDS, P.C. | DOS Process Agent | 285 CENTRAL AVE, SUITE F-3, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
LORI D. COHEN, DDS | Chief Executive Officer | 285 CENTRAL AVE, SUITE F-3, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-01 | 2020-08-03 | Address | 28 BRIDLE LANE, SUITE F-3, SOUTH HUNTINGTON, NY, 11559, 1535, USA (Type of address: Service of Process) |
2012-08-27 | 2018-08-01 | Address | 285 CENTRAL AVE, SUITE F-3, LAWRENCE, NY, 11559, 1579, USA (Type of address: Chief Executive Officer) |
2012-08-27 | 2018-08-01 | Address | 285 CENTRAL AVE, SUITE F-3, LAWRENCE, NY, 11559, 1579, USA (Type of address: Service of Process) |
2012-08-27 | 2018-08-01 | Address | 285 CENTRAL AVE, SUITE F-3, LAWRENCE, NY, 11559, 1579, USA (Type of address: Principal Executive Office) |
2002-08-01 | 2012-08-27 | Address | 285 CENTRAL AVE / SUITE F-3, LAWRENCE, NY, 11559, 1579, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803061931 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801007792 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160803007130 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
141008006886 | 2014-10-08 | BIENNIAL STATEMENT | 2014-08-01 |
120827002434 | 2012-08-27 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State