Search icon

ISRAEL COHEN, L.C.S.W., P.C.

Company Details

Name: ISRAEL COHEN, L.C.S.W., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Nov 1971 (54 years ago)
Entity Number: 317152
ZIP code: 10960
County: New York
Place of Formation: New York
Address: 406 N BROADWAY, UPPER NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISRAEL COHEN Chief Executive Officer 406 N BROADWAY, UPPER NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 406 N BROADWAY, UPPER NYACK, NY, United States, 10960

National Provider Identifier

NPI Number:
1023245339

Authorized Person:

Name:
MR. ISRAEL COHEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1999-12-14 2001-11-06 Address 406 N BROADWAY, UPPER NYACK, NY, 10960, 1212, USA (Type of address: Chief Executive Officer)
1993-11-02 1999-12-14 Address 406 NORTH BROADWAY, UPPER NYACK, NY, 10960, 1212, USA (Type of address: Principal Executive Office)
1993-11-02 1999-12-14 Address 406 NORTH BROADWAY, UPPER NYACK, NY, 10960, 1212, USA (Type of address: Service of Process)
1992-11-06 1999-12-14 Address 406 NORTH BROADWAY, UPPER NYACK, NY, 10960, 1212, USA (Type of address: Chief Executive Officer)
1992-11-06 1993-11-02 Address 406 NORTH BROADWAY, UPPER NYACK, NY, 10960, 1212, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171103007317 2017-11-03 BIENNIAL STATEMENT 2017-11-01
131106006862 2013-11-06 BIENNIAL STATEMENT 2013-11-01
20130508038 2013-05-08 ASSUMED NAME LLC INITIAL FILING 2013-05-08
111114002839 2011-11-14 BIENNIAL STATEMENT 2011-11-01
091030002241 2009-10-30 BIENNIAL STATEMENT 2009-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State