Name: | R. COHN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1981 (44 years ago) |
Entity Number: | 719192 |
ZIP code: | 12548 |
County: | Ulster |
Place of Formation: | New York |
Address: | 2044 ROUTE 32, SUITE 6, MODENA, NY, United States, 12548 |
Principal Address: | 2044 ROUTE 32 SUITE 6, MODENA, NY, United States, 12548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2044 ROUTE 32, SUITE 6, MODENA, NY, United States, 12548 |
Name | Role | Address |
---|---|---|
RONALD COHN | Chief Executive Officer | 2044 ROUTE 32 SUITE 6, MODENA, NY, United States, 12548 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-06 | 2007-10-10 | Address | 5 ORCHARD DRIVE, GARDINER, NY, 12525, USA (Type of address: Service of Process) |
2001-08-06 | 2007-10-10 | Address | 5 ORCHARD DRIVE, GARDINER, NY, 12525, USA (Type of address: Principal Executive Office) |
2001-08-06 | 2007-10-10 | Address | 5 ORCHARD DRIVE, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
1999-11-03 | 2001-08-06 | Address | 5 ORCHARD DR, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
1999-11-03 | 2001-08-06 | Address | 5 ORCHARD DR, GARDINER, NY, 12525, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160401000311 | 2016-04-01 | CERTIFICATE OF AMENDMENT | 2016-04-01 |
130906002044 | 2013-09-06 | BIENNIAL STATEMENT | 2013-08-01 |
110914002739 | 2011-09-14 | BIENNIAL STATEMENT | 2011-08-01 |
090812002580 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
071010002715 | 2007-10-10 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State