Name: | WARREN KOCH, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1982 (42 years ago) |
Date of dissolution: | 21 Aug 2014 |
Entity Number: | 808958 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Address: | 420 COLUMBUS AVE, STE 304, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARLENE A KARUSH | DOS Process Agent | 420 COLUMBUS AVE, STE 304, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
ARLENE A KARUSH | Chief Executive Officer | 420 COLUMBUS AVE, STE 304, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-11 | 2006-12-14 | Address | 368 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
1995-04-11 | 2006-12-14 | Address | 368 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
1995-04-11 | 2006-12-14 | Address | 368 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
1982-12-07 | 1995-04-11 | Address | AMBERLANDS, ROUTE 9A &, BALTIC PLACE, CROTONONHUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140821000653 | 2014-08-21 | CERTIFICATE OF DISSOLUTION | 2014-08-21 |
130109002571 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
110128002910 | 2011-01-28 | BIENNIAL STATEMENT | 2010-12-01 |
081208002506 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
061214002037 | 2006-12-14 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State