ARNOLD H. COHEN,CPA,P.C.

Name: | ARNOLD H. COHEN,CPA,P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1982 (43 years ago) |
Date of dissolution: | 08 May 2012 |
Entity Number: | 782980 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 360 E 72ND ST C2701, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD H COHEN | DOS Process Agent | 360 E 72ND ST C2701, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ARNOLD H COHEN | Chief Executive Officer | 360 E 72ND ST C2701, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-19 | 2006-06-28 | Address | 360 E 72ND ST C2701, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-08-19 | 2006-06-28 | Address | 360 E 72ND ST C2701, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-08-19 | 2006-06-28 | Address | 360 E 72ND ST C2701, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-04-13 | 1996-08-19 | Address | 360 EAST 72ND STREET C2701, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 1996-08-19 | Address | 360 EAST 72ND STREET C2701, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120508000622 | 2012-05-08 | CERTIFICATE OF DISSOLUTION | 2012-05-08 |
100722002819 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080721002890 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060628002510 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
040909002402 | 2004-09-09 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State