THE COHEN - PUTNAM AGENCY, LTD.

Name: | THE COHEN - PUTNAM AGENCY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1980 (45 years ago) |
Entity Number: | 635561 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 72 GLENEIDA AVE., CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IVAN E COHEN | Chief Executive Officer | 72 GLENEIDA AVE, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72 GLENEIDA AVE., CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-12 | 2000-06-12 | Address | 2 BRADHURST RD., CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1996-06-24 | 1999-07-12 | Address | BRADHURST RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1996-06-24 | 1999-07-12 | Address | 72 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
1996-06-24 | 1999-07-12 | Address | 72 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1980-06-25 | 1996-06-24 | Address | BRADHURST RD, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060484 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180606006584 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
160603006634 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140606006076 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120614006128 | 2012-06-14 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State