Name: | ROBERT COHN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1979 (46 years ago) |
Entity Number: | 585609 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 100 GREAT OAKS BLVD, STE 114, ALBANY, NY, United States, 12203 |
Address: | 210 WASHINGTON AVENUE EXTENTION,, SUITE 210, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD P SLEASMAN | Chief Executive Officer | 100 GREAT OAKS BLVD, STE 114, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 WASHINGTON AVENUE EXTENTION,, SUITE 210, ALBANY, NY, United States, 12203 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 100 GREAT OAKS BLVD, STE 114, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-15 | 2024-11-18 | Address | 100 GREAT OAKS BLVD, STE 114, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-15 | 2024-10-15 | Address | 100 GREAT OAKS BLVD, STE 114, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118000805 | 2024-11-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-08 |
241015000086 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
230330002636 | 2023-03-30 | BIENNIAL STATEMENT | 2021-10-01 |
20210112055 | 2021-01-12 | ASSUMED NAME CORP INITIAL FILING | 2021-01-12 |
151008006149 | 2015-10-08 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State