Name: | COHEN HENNESSEY BIENSTOCK & RABIN P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 2004 (21 years ago) |
Date of dissolution: | 05 May 2017 |
Entity Number: | 3119862 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 551 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COHEN HENNESSEY BIENSTOCK & RABIN P.C. | DOS Process Agent | 551 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PETER BIENSTOCK | Chief Executive Officer | 551 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-12 | 2012-10-04 | Address | 11 WEST 42ND ST 19TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-10-12 | 2012-10-04 | Address | 11 WEST 42ND ST 19TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2006-02-16 | 2012-10-04 | Address | 11 WEST 42ND STREET 19TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-10-29 | 2006-02-16 | Address | 605 THIRD AVE 25TH FL, NEW YORK, NY, 10158, 0125, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170505000591 | 2017-05-05 | CERTIFICATE OF DISSOLUTION | 2017-05-05 |
121004006778 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
080922002314 | 2008-09-22 | BIENNIAL STATEMENT | 2008-10-01 |
061012002650 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
060216000701 | 2006-02-16 | CERTIFICATE OF AMENDMENT | 2006-02-16 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State