Search icon

COHEN & LOUIS LLP

Company Details

Name: COHEN & LOUIS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 28 Aug 2003 (22 years ago)
Date of dissolution: 31 Dec 2008
Entity Number: 2948045
ZIP code: 10601
County: Blank
Place of Formation: New York
Address: 199 MAIN STREET, SUITE 603, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 199 MAIN STREET, SUITE 603, WHITE PLAINS, NY, United States, 10601

Filings

Filing Number Date Filed Type Effective Date
RV-1749579 2008-12-31 REVOCATION OF REGISTRATION 2008-12-31
031110000182 2003-11-10 AFFIDAVIT OF PUBLICATION 2003-11-10
031110000185 2003-11-10 AFFIDAVIT OF PUBLICATION 2003-11-10
030828000349 2003-08-28 NOTICE OF REGISTRATION 2003-08-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3004893 LICENSE INVOICED 2019-03-20 10 Temporary Street Fair Vendor License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0504962 Other Contract Actions 2005-05-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-05-24
Termination Date 2005-08-02
Section 1332
Sub Section BC
Status Terminated

Parties

Name OHIO SAVINGS BANK
Role Plaintiff
Name COHEN & LOUIS LLP
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State