Name: | KENNETH S. COHEN, C.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1982 (43 years ago) |
Entity Number: | 774072 |
ZIP code: | 11970 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | PO BOX 281, 68 TOWN BEACH RD, SOUTH JAMESPORT, NY, United States, 11970 |
Address: | PO BOX 281, SOUTH JAMESPORT, NY, United States, 11970 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH S COHEN | Chief Executive Officer | PO BOX 281, SOUTH JAMESPORT, NY, United States, 11970 |
Name | Role | Address |
---|---|---|
KENNETH S COHEN | DOS Process Agent | PO BOX 281, SOUTH JAMESPORT, NY, United States, 11970 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-08 | 2002-05-28 | Address | 848 VAN BUREN ST, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
1993-01-08 | 2002-05-28 | Address | 848 VAN BUREN ST, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
1982-06-04 | 2002-05-28 | Address | 848 VAN BUREN ST., BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080611002326 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060525003478 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040629002557 | 2004-06-29 | BIENNIAL STATEMENT | 2004-06-01 |
020528002584 | 2002-05-28 | BIENNIAL STATEMENT | 2002-06-01 |
000605002142 | 2000-06-05 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State