Name: | THE LAW OFFICES OF COHEN & BUCKMANN P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2016 (9 years ago) |
Entity Number: | 4897355 |
ZIP code: | 10502 |
County: | Westchester |
Place of Formation: | New York |
Address: | 18 Faith Lane, Ardsley, NY, United States, 10502 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA WIEDER COHEN | Chief Executive Officer | 18 FAITH LANE, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
SANDRA COHEN | Agent | 18 faith lane, ARDSLEY, NY, 10502 |
Name | Role | Address |
---|---|---|
C/O SANDRA COHEN | DOS Process Agent | 18 Faith Lane, Ardsley, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-02-28 | Address | 53 BOULDER RIDGE ROAD, SUITE 200, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2024-02-28 | Address | 18 FAITH LANE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-02-12 | Address | 53 BOULDER RIDGE ROAD, SUITE 200, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-02-28 | Address | 18 FAITH LANE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-02-28 | Address | 18 faith lane, ARDSLEY, NY, 10502, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228003610 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
240212003324 | 2024-02-11 | CERTIFICATE OF AMENDMENT | 2024-02-11 |
230902000235 | 2023-07-12 | CERTIFICATE OF CHANGE BY AGENT | 2023-07-12 |
220712002099 | 2022-07-12 | BIENNIAL STATEMENT | 2022-02-01 |
200224060085 | 2020-02-24 | BIENNIAL STATEMENT | 2020-02-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State