Search icon

COHEN, KLINGENSTEIN & MARKS INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COHEN, KLINGENSTEIN & MARKS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1981 (43 years ago)
Date of dissolution: 28 Apr 2014
Entity Number: 739507
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 2109 BROADWAY, NEW YORK, NY, United States, 10023
Address: GEORGE M COHEN, 2109 BROADWAY, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 40000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GEORGE M COHEN, 2109 BROADWAY, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
GEORGE M COHEN Chief Executive Officer 2109 BROADWAY, NEW YORK, NY, United States, 10023

Links between entities

Type:
Headquarter of
Company Number:
000-930-200
State:
Alabama

History

Start date End date Type Value
2001-12-03 2006-01-23 Address 2112 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1997-12-17 2006-01-23 Address GEORGE M COHEN, 2112 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1995-08-17 1997-12-17 Address 2112 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1993-05-05 2001-12-03 Address 2112 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1993-05-05 2006-01-23 Address 2112 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140428000060 2014-04-28 CERTIFICATE OF DISSOLUTION 2014-04-28
080111002178 2008-01-11 BIENNIAL STATEMENT 2007-12-01
060123002620 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031204002038 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011203002312 2001-12-03 BIENNIAL STATEMENT 2001-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State