Search icon

CURCIO & COHEN, CPA'S, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CURCIO & COHEN, CPA'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Aug 1971 (54 years ago)
Date of dissolution: 17 Dec 2022
Entity Number: 312299
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 7 PENN PLAZA, SUITE 1500, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK R CURCIO Chief Executive Officer 7 PENN PLAZA, SUITE 1500, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 PENN PLAZA, SUITE 1500, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-01-09 2022-12-17 Address 7 PENN PLAZA, SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-01-09 2022-12-17 Address 7 PENN PLAZA, SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-11-20 2015-12-03 Name CURCIO, WIESELTHIER & COHEN, C.P.A.'S, P.C.
2009-12-18 2012-11-20 Name GARFIELD, SELTZER, CURCIO & WIESELTHIER, C.P.A.'S, P.C.
1994-01-12 2009-12-18 Name GARFIELD, SELTZER & CURCIO, C.P.A.'S, P.C.

Filings

Filing Number Date Filed Type Effective Date
221217000286 2022-07-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-04
180109002003 2018-01-09 BIENNIAL STATEMENT 2017-08-01
151203000052 2015-12-03 CERTIFICATE OF AMENDMENT 2015-12-03
121120000533 2012-11-20 CERTIFICATE OF AMENDMENT 2012-11-20
091218000215 2009-12-18 CERTIFICATE OF AMENDMENT 2009-12-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State