Search icon

COHEN HENNESSEY BIENSTOCK & RABIN P.C.

Company Details

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

DOS Process Agent

Name Role Address
COHEN HENNESSEY BIENSTOCK & RABIN P.C. DOS Process Agent 551 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PETER BIENSTOCK Chief Executive Officer 551 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133759073
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:

History

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)

Filings

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