COHEN DENTAL P.C.

Name: | COHEN DENTAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 May 2006 (19 years ago) |
Entity Number: | 3358799 |
ZIP code: | 10901 |
County: | Kings |
Place of Formation: | New York |
Address: | 85 POMONA ROAD, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DR LESLIE COHON | Chief Executive Officer | 85 POMONA ROAD, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
COHEN DENTAL P.C. | DOS Process Agent | 85 POMONA ROAD, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-30 | 2025-07-30 | Address | 85 POMONA ROAD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2025-07-30 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-07-06 | 2023-05-17 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2019-03-14 | 2025-07-30 | Address | 85 POMONA ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2019-03-14 | 2025-07-30 | Address | 85 POMONA ROAD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250730007266 | 2025-07-30 | BIENNIAL STATEMENT | 2025-07-30 |
220701002585 | 2022-07-01 | BIENNIAL STATEMENT | 2022-05-01 |
190314002021 | 2019-03-14 | BIENNIAL STATEMENT | 2018-05-01 |
100630002202 | 2010-06-30 | BIENNIAL STATEMENT | 2010-05-01 |
080611002638 | 2008-06-11 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State