Name: | COHN & GOLDSTEIN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 May 1979 (46 years ago) |
Entity Number: | 556855 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 CROSSWAYS PARK WEST, SUITE 100, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COHN & GOLDSTEIN, P.C. | DOS Process Agent | 100 CROSSWAYS PARK WEST, SUITE 100, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
ALLAN GOLDSTEIN | Chief Executive Officer | 100 CROSSWAYS PARK WEST, SUITE 100, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 100 CROSSWAYS PARK WEST, SUITE 100, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-06 | Address | 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-07-11 | Address | 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-11 | 2023-07-11 | Address | 100 CROSSWAYS PARK WEST, SUITE 100, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506001555 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
230711004487 | 2023-07-11 | BIENNIAL STATEMENT | 2023-05-01 |
20190710021 | 2019-07-10 | ASSUMED NAME LLC INITIAL FILING | 2019-07-10 |
150820000494 | 2015-08-20 | CERTIFICATE OF AMENDMENT | 2015-08-20 |
010524002703 | 2001-05-24 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State