Name: | IVY COHEN CORPORATE COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 2003 (22 years ago) |
Date of dissolution: | 14 Sep 2018 |
Entity Number: | 2943287 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 10 WEST END AVE #7A, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IVY COHEN | Chief Executive Officer | 10 WEST END AVE #7A, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
IVY COHEN | DOS Process Agent | 10 WEST END AVE #7A, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-13 | 2009-08-11 | Address | 45 WEST 60TH ST #10D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2005-10-13 | 2009-08-11 | Address | 45 WEST 60TH ST #10D, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2005-10-13 | 2009-08-11 | Address | 45 WEST 60TH ST #10D, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2003-08-15 | 2005-10-13 | Address | ATTN: IVY COHEN, 45 W. 60TH STREET, #10D, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180914000448 | 2018-09-14 | CERTIFICATE OF DISSOLUTION | 2018-09-14 |
110824002244 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
090811002273 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
051013002694 | 2005-10-13 | BIENNIAL STATEMENT | 2005-08-01 |
030815000141 | 2003-08-15 | CERTIFICATE OF INCORPORATION | 2003-08-15 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State