Search icon

ALLEN T. COHEN, P.C.

Company Details

Name: ALLEN T. COHEN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 31 Aug 1981 (44 years ago)
Date of dissolution: 23 Nov 2011
Entity Number: 719739
ZIP code: 11762
County: Kings
Place of Formation: New York
Address: 31 WILLIAMS DR, MASSAPEQUA PARK, NY, United States, 11762
Principal Address: 31 WILLIAMS DRIVE, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IALLEN T COHEN DO Chief Executive Officer 1052 LIBERTY AVE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
ALLEN T COHEN DOS Process Agent 31 WILLIAMS DR, MASSAPEQUA PARK, NY, United States, 11762

Form 5500 Series

Employer Identification Number (EIN):
112577071
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
1981-08-31 2010-10-01 Address 31 WILLIAMS DR., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111123000972 2011-11-23 CERTIFICATE OF DISSOLUTION 2011-11-23
101001002270 2010-10-01 BIENNIAL STATEMENT 2009-08-01
A793932-4 1981-08-31 CERTIFICATE OF INCORPORATION 1981-08-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State