Search icon

JEROME COHEN, D.D.S. & ROBERT STORCH, D.D.S., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT STORCH Chief Executive Officer 61 GARDINERS AVENUE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

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

History

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.

Filings

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State