Search icon

ALAN J. COHEN, CPA SERVICES, P.C.

Company Details

Name: ALAN J. COHEN, CPA SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Oct 2000 (25 years ago)
Date of dissolution: 30 Mar 2022
Entity Number: 2563003
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 445 BROADHOLLOW ROAD, SUITE 230, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN J COHEN Chief Executive Officer 445 BROADHOLLOW ROAD, SUITE 230, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
ALAN COHEN DOS Process Agent 445 BROADHOLLOW ROAD, SUITE 230, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2016-10-03 2022-03-31 Address 445 BROADHOLLOW ROAD, SUITE 230, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2016-10-03 2022-03-31 Address 445 BROADHOLLOW ROAD, SUITE 230, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2014-10-08 2016-10-03 Address 534 BROADHOLLOW ROAD, SUITE 450, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2014-10-08 2016-10-03 Address 534 BROADHOLLOW ROAD, SUITE 450, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2014-10-08 2016-10-03 Address 534 BROADHOLLOW ROAD, SUITE 450, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220331000073 2022-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-30
181001006076 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003008380 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141008006052 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121010006132 2012-10-10 BIENNIAL STATEMENT 2012-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State