Name: | COHEN TAUBER SPIEVACK & WAGNER P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 2007 (17 years ago) |
Entity Number: | 3609389 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 Lexington Avenue, Suite 2400, New York, NY, United States, 10170 |
Principal Address: | 420 LEXINGTON AVE, #2400, NEW YORK, NY, United States, 10170 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
COHEN TAUBER SPIEVACK & WAGNER P.C. | DOS Process Agent | 420 Lexington Avenue, Suite 2400, New York, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
YORAM JERRY COHEN | Chief Executive Officer | 420 LEXINGTON AVE, #2400, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 420 LEXINGTON AVE, #2400, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-10-31 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2021-01-12 | 2023-12-01 | Address | 420 LEXINGTON AVE, #2400, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2021-01-12 | 2023-12-01 | Address | 420 LEXINGTON AVE, SUITE 2400, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2007-12-26 | 2023-12-01 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201035958 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211223002457 | 2021-12-23 | BIENNIAL STATEMENT | 2021-12-23 |
210112060811 | 2021-01-12 | BIENNIAL STATEMENT | 2019-12-01 |
071226000690 | 2007-12-26 | CERTIFICATE OF INCORPORATION | 2007-12-26 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State