SETH E. COEN, P.C.

Name: | SETH E. COEN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1980 (45 years ago) |
Entity Number: | 652435 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 7703 5TH AVENUE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SETH E. COEN | Chief Executive Officer | 7703 5TH AVENUE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
SETH E. COEN, P.C. | DOS Process Agent | 7703 5TH AVENUE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-12 | 2020-09-02 | Address | 44 COURT STREET, BROOKLYN, NY, 11201, 4405, USA (Type of address: Chief Executive Officer) |
2006-09-12 | 2020-09-02 | Address | 44 COURT STREET, BROOKLYN, NY, 11201, 4405, USA (Type of address: Service of Process) |
2000-09-13 | 2006-09-12 | Address | 44 COURT ST, BROOKLYN, NY, 11201, 4405, USA (Type of address: Chief Executive Officer) |
1998-09-11 | 2000-09-13 | Address | 7010 COLONIAL RD, BROOKLYN, NY, 11209, 1110, USA (Type of address: Chief Executive Officer) |
1993-09-28 | 2006-09-12 | Address | 44 COURT STREET, BROOKLYN, NY, 11201, 4405, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902061617 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
120906006262 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
100913002413 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080821002500 | 2008-08-21 | BIENNIAL STATEMENT | 2008-09-01 |
060912002516 | 2006-09-12 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State