Name: | JEROME COHEN, D.D.S. & ROBERT STORCH, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1979 (46 years ago) |
Entity Number: | 541436 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 61 GARDINERS AVE, LEVITTOWN, NY, United States, 11756 |
Principal Address: | 61 GARDINERS AVENUE, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT STORCH | Chief Executive Officer | 61 GARDINERS AVENUE, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
JEROME COHEN, D.D.S. & ROBERT STORCH, D.D.S., P.C. | DOS Process Agent | 61 GARDINERS AVE, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-02 | 2015-02-02 | Address | 61 GARDINERS AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
1994-02-15 | 2021-02-12 | Address | 61 GARDINERS AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
1993-03-02 | 2011-03-02 | Address | 61 GARDINERS AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
1993-03-02 | 2011-03-02 | Address | 61 GARDINERS AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
1983-06-06 | 1985-05-22 | Name | JEROME COHEN, D.D.S. P.C. |
1979-02-28 | 1983-06-06 | Name | COHEN & ROTHSTEIN, P.C. |
1979-02-28 | 1994-02-15 | Address | 61 GARDINERS AVE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210212060156 | 2021-02-12 | BIENNIAL STATEMENT | 2021-02-01 |
190205060628 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170206006082 | 2017-02-06 | BIENNIAL STATEMENT | 2017-02-01 |
20161222051 | 2016-12-22 | ASSUMED NAME CORP INITIAL FILING | 2016-12-22 |
150202006207 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130201006268 | 2013-02-01 | BIENNIAL STATEMENT | 2013-02-01 |
110302002458 | 2011-03-02 | BIENNIAL STATEMENT | 2011-02-01 |
090127002282 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070213002027 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
050228002032 | 2005-02-28 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State