Name: | COHEN & COHEN EMPLOYMENT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 2003 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2982434 |
ZIP code: | 10038 |
County: | Bronx |
Place of Formation: | New York |
Address: | 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 718-292-7263
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1160887-DCA | Inactive | Business | 2006-07-26 | 2008-05-01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1940951 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
031126000338 | 2003-11-26 | CERTIFICATE OF INCORPORATION | 2003-11-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
730993 | CNV_MS | INVOICED | 2007-04-17 | 25 | Miscellaneous Fee |
608543 | RENEWAL | INVOICED | 2006-07-26 | 300 | Employment Agency Renewal Fee |
63699 | LL VIO | INVOICED | 2006-02-17 | 250 | LL - License Violation |
730994 | CNV_MS | INVOICED | 2005-07-01 | 25 | Miscellaneous Fee |
35231 | PL VIO | INVOICED | 2004-09-10 | 100 | PL - Padlock Violation |
608544 | RENEWAL | INVOICED | 2004-05-20 | 300 | Employment Agency Renewal Fee |
730995 | LICENSE | INVOICED | 2004-02-27 | 75 | Employment Agency Fee |
730996 | FINGERPRINT | INVOICED | 2004-02-26 | 75 | Fingerprint Fee |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State