Name: | JEROME COHEN AUDIT SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1979 (46 years ago) |
Entity Number: | 535827 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 29 BERRIAN ROAD, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME COHEN AUDIT SERVICE, INC. | DOS Process Agent | 29 BERRIAN ROAD, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
JEROME COHEN | Chief Executive Officer | 29 BERRIAN ROAD, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-22 | 2017-01-13 | Address | 29 BERRIAN ROAD, NEW ROCHELLE, NY, 10804, 0062, USA (Type of address: Service of Process) |
2001-01-17 | 2011-02-22 | Address | 29 BERRIAN RD, NEW ROCHELLE, NY, 10804, 0062, USA (Type of address: Chief Executive Officer) |
2001-01-17 | 2011-02-22 | Address | 29 BERRIAN RD, NEW ROCHELLE, NY, 10804, 0062, USA (Type of address: Service of Process) |
2001-01-17 | 2011-02-22 | Address | 29 BERRIAN RD, NEW ROCHELLE, NY, 10804, 0062, USA (Type of address: Principal Executive Office) |
1994-01-07 | 2001-01-17 | Address | 481 MAIN STREET, SUITE 201, NEW ROCHELLE, NY, 10801, 0678, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171002047 | 2017-10-02 | ASSUMED NAME LLC INITIAL FILING | 2017-10-02 |
170113006301 | 2017-01-13 | BIENNIAL STATEMENT | 2017-01-01 |
150114006305 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130201002382 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
110222002086 | 2011-02-22 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State