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

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
Name | Role | Address |
---|---|---|
MARK R CURCIO | Chief Executive Officer | 7 PENN PLAZA, SUITE 1500, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 PENN PLAZA, SUITE 1500, NEW YORK, NY, United States, 10001 |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State