Name: | A. J. COHEN DISTRIBUTORS OF GENERAL MERCHANDISE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1972 (53 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 327097 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3349 KNIGHT STREET, OCEANSIDE, NY, United States, 11572 |
Principal Address: | 3283 JUDITH DR, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD COHEN | Chief Executive Officer | 50 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
MR. HOWARD COHEN | DOS Process Agent | 3349 KNIGHT STREET, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-22 | 2002-07-26 | Address | 50 OSER AVE, HAUPPAUGE, NY, 11788, 3810, USA (Type of address: Chief Executive Officer) |
1996-05-22 | 2002-07-26 | Address | 50 OSER AVE, HAUPPAUGE, NY, 11788, 3810, USA (Type of address: Principal Executive Office) |
1992-12-15 | 1996-05-22 | Address | 1320 MOTOR PARKWAY, ISLANDIA, NY, 11722, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1996-05-22 | Address | 1320 MOTOR PARKWAY, ISLANDIA, NY, 11722, USA (Type of address: Principal Executive Office) |
1972-04-04 | 1991-02-21 | Address | 363 HEMPSTEAD AVE., MALVERNE, NY, 11565, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796603 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
20090120038 | 2009-01-20 | ASSUMED NAME LLC INITIAL FILING | 2009-01-20 |
020726002785 | 2002-07-26 | BIENNIAL STATEMENT | 2002-04-01 |
000419002561 | 2000-04-19 | BIENNIAL STATEMENT | 2000-04-01 |
980422002649 | 1998-04-22 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State