Search icon

COHEN, SOLOWAY & WOOLDRIDGE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COHEN, SOLOWAY & WOOLDRIDGE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 May 2003 (22 years ago)
Entity Number: 2902823
ZIP code: 10604
County: Westchester
Place of Formation: New York
Principal Address: 4 WESTCHESTER PARK DRIVE, SUITE 220, WHITE PLAINS, NY, United States, 10604
Address: 4 WESTCHESTER PARK DR., Suite 220, WHITE PLAINS,, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN H COHEN, ESQ Chief Executive Officer 4 WESTCHESTER PARK DRIVE, STE 220, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
SHARI SOLOWAY DOS Process Agent 4 WESTCHESTER PARK DR., Suite 220, WHITE PLAINS,, NY, United States, 10604

Form 5500 Series

Employer Identification Number (EIN):
562355330
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 4 WESTCHESTER PARK DRIVE, STE 220, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-01 Address 4 WESTCHESTER PARK DRIVE, STE 220, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Address 4 WESTCHESTER PARK DRIVE, STE 220, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-01 Address 4 WESTCHESTER PARK DR., Suite 220, WHITE PLAINS,, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501046307 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230502004041 2023-05-02 BIENNIAL STATEMENT 2023-05-01
220105000058 2022-01-04 CERTIFICATE OF AMENDMENT 2022-01-04
210504060517 2021-05-04 BIENNIAL STATEMENT 2021-05-01
200303061183 2020-03-03 BIENNIAL STATEMENT 2019-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State